Search icon

NORTHRIDGE REHAB INC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHRIDGE REHAB INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2016 (9 years ago)
Entity Number: 5039340
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 49 Northridge avenue, Merrick, NY, United States, 11566

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY PATRICK DAVID Chief Executive Officer 49 NORTHRIDGE AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
RAY PATRICK DAVID DOS Process Agent 49 Northridge avenue, Merrick, NY, United States, 11566

Agent

Name Role Address
RAY PATRICK DAVID Agent 49 NORTHRIDGE AVE, MERRICK, NY, 11566

History

Start date End date Type Value
2024-11-03 2024-11-03 Address 49 NORTHRIDGE AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2018-11-08 2024-11-03 Address 49 NORTHRIDGE AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2018-11-08 2024-11-03 Address 49 NORTHRIDGE AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-11-16 2018-11-08 Address 49 NORTHRIDGE AV, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-11-16 2024-11-03 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241103000678 2024-11-03 BIENNIAL STATEMENT 2024-11-03
221113000192 2022-11-13 BIENNIAL STATEMENT 2022-11-01
201104061562 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181108006638 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161116010212 2016-11-16 CERTIFICATE OF INCORPORATION 2016-11-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
11607.50
Total Face Value Of Loan:
11607.50
Date:
2020-07-16
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:
-7437.00
Total Face Value Of Loan:
0.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69300.00
Total Face Value Of Loan:
69300.00
Date:
2020-05-26
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:
7437.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8755.3
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11607.5
Current Approval Amount:
11607.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11663.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State