Search icon

COMPLETE OT AND OTA SERVICES, PLLC

Company Details

Name: COMPLETE OT AND OTA SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408336
ZIP code: 06851
County: Nassau
Place of Formation: New York
Address: 5 TOD RD, NORWALK, CT, United States, 06851

Contact Details

Phone +1 516-330-2912

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 TOD RD, NORWALK, CT, United States, 06851

National Provider Identifier

NPI Number:
1053932137
Certification Date:
2020-04-30

Authorized Person:

Name:
DIANE CLUNE
Role:
OTR/L CHT CO-OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5166050156
Fax:
7184246748

History

Start date End date Type Value
2018-09-12 2023-08-08 Address 5 TOD RD, NORWALK, CT, 06851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003637 2023-08-08 BIENNIAL STATEMENT 2022-09-01
190305000537 2019-03-05 CERTIFICATE OF AMENDMENT 2019-03-05
181126000803 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180912000241 2018-09-12 ARTICLES OF ORGANIZATION 2018-09-12

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
7213.00
Total Face Value Of Loan:
7213.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7213
Current Approval Amount:
7213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7258.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State