Search icon

QUALITY REHAB MANAGEMENT, LLC

Headquarter

Company Details

Name: QUALITY REHAB MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2018 (7 years ago)
Entity Number: 5413526
ZIP code: 75001
County: Albany
Place of Formation: New York
Address: 5057 Keller Springs Rd, Ste 150, Addison, TX, United States, 75001

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY REHAB MANAGEMENT, LLC, MISSISSIPPI 1309423 MISSISSIPPI
Headquarter of QUALITY REHAB MANAGEMENT, LLC, Alabama 000-902-145 Alabama
Headquarter of QUALITY REHAB MANAGEMENT, LLC, KENTUCKY 1118626 KENTUCKY
Headquarter of QUALITY REHAB MANAGEMENT, LLC, RHODE ISLAND 001703841 RHODE ISLAND
Headquarter of QUALITY REHAB MANAGEMENT, LLC, RHODE ISLAND 001764023 RHODE ISLAND
Headquarter of QUALITY REHAB MANAGEMENT, LLC, CONNECTICUT 2403845 CONNECTICUT
Headquarter of QUALITY REHAB MANAGEMENT, LLC, IDAHO 5705053 IDAHO
Headquarter of QUALITY REHAB MANAGEMENT, LLC, ILLINOIS LLC_13731918 ILLINOIS

DOS Process Agent

Name Role Address
QUALITY REHAB MANAGEMENT DOS Process Agent 5057 Keller Springs Rd, Ste 150, Addison, TX, United States, 75001

History

Start date End date Type Value
2023-03-28 2024-09-24 Address 4949 WESTGROVE DR., STE 200, DALLAS, TX, 75248, USA (Type of address: Service of Process)
2020-12-02 2023-03-28 Address 4949 WESTGROVE DR., STE 200, DALLAS, TX, 75248, USA (Type of address: Service of Process)
2018-09-20 2020-12-02 Address 398 WALLABOUT ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924001313 2024-09-24 BIENNIAL STATEMENT 2024-09-24
230328001265 2023-03-28 BIENNIAL STATEMENT 2022-09-01
220405002501 2022-04-05 BIENNIAL STATEMENT 2020-09-01
201202000547 2020-12-02 CERTIFICATE OF CHANGE 2020-12-02
180920010454 2018-09-20 ARTICLES OF ORGANIZATION 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485617301 2020-04-29 0202 PPP 398 WALLABOUT ST, BROOKLYN, NY, 11206
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 29
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 378513.7
Forgiveness Paid Date 2021-04-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State