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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITYWIDE OCCUPATIONAL THERAPY 401(K) PLAN 2023 821538868 2024-05-13 CITYWIDE OCCUPATIONAL THERAPY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 2123934673
Plan sponsor’s address 42 BROADWAY, SUITE 1535, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
CITYWIDE OCCUPATIONAL THERAPY 401(K) PLAN 2022 821538868 2023-05-27 CITYWIDE OCCUPATIONAL THERAPY, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 2123934673
Plan sponsor’s address 42 BROADWAY, SUITE 1535, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
CITYWIDE OCCUPATIONAL THERAPY 401(K) PLAN 2021 821538868 2022-05-23 CITYWIDE OCCUPATIONAL THERAPY, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 2123934673
Plan sponsor’s address 42 BROADWAY, SUITE 1535, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
CITYWIDE OCCUPATIONAL THERAPY 401(K) PLAN 2020 821538868 2021-05-28 CITYWIDE OCCUPATIONAL THERAPY, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 2123934673
Plan sponsor’s address 42 BROADWAY, SUITE 1535, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing CAROL HO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8028097901 2020-06-18 0202 PPP 42 Broadway Suite 1535, NEW YORK, NY, 10004
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12597.32
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State