Search icon

CITYWIDE OCCUPATIONAL THERAPY, P.C.

Company Details

Name: CITYWIDE OCCUPATIONAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5132744
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 BROADWAY SUITE 1535, NEW YORK, NY, United States, 10004
Principal Address: Frank Lombardo, 8 Lynbrook Court, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITYWIDE OCCUPATIONAL THERAPY DOS Process Agent 42 BROADWAY SUITE 1535, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
FRANK LOMBARDO Chief Executive Officer PO BOX 106, ROCKVILLE CENTRE, NY, United States, 11571

National Provider Identifier

NPI Number:
1871020735
Certification Date:
2021-08-24

Authorized Person:

Name:
MR. FRANK LOMBARDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
821538868
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-03 2023-05-03 Address PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer)
2018-02-27 2023-05-03 Address 42 BROADWAY SUITE 1535, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-05-08 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-08 2018-02-27 Address 174 CLEVELAND AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503003803 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220926002210 2022-09-26 BIENNIAL STATEMENT 2021-05-01
180227000151 2018-02-27 CERTIFICATE OF CHANGE 2018-02-27
170508000175 2017-05-08 CERTIFICATE OF INCORPORATION 2017-05-08

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12597.32

Date of last update: 24 Mar 2025

Sources: New York Secretary of State