Search icon

HEALTH PRO OT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH PRO OT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 May 2013 (12 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 4407869
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH PRO OT, P.C. DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LYUBOV SERVAKH Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-09-30 2023-09-30 Address 2114 EAST 24TH STREET, #3A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-09-30 2023-09-30 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-30 Address 2114 EAST 24TH STREET, #3A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2114 EAST 24TH STREET, #3A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230930000714 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
230601006874 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210726002868 2021-07-26 BIENNIAL STATEMENT 2021-07-26
181004006526 2018-10-04 BIENNIAL STATEMENT 2017-05-01
130523000835 2013-05-23 CERTIFICATE OF INCORPORATION 2013-05-23

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7290.00
Total Face Value Of Loan:
7290.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5833.00
Total Face Value Of Loan:
5833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5833
Current Approval Amount:
5833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5883.02
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7290
Current Approval Amount:
7290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7354.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State