Search icon

QUALITY REHAB MANAGEMENT, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1309423
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
d110bb5d-f713-f011-908f-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000-902-145
State:
Alabama
Type:
Headquarter of
Company Number:
1118626
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001703841
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001764023
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2403845
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5705053
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_13731918
State:
ILLINOIS

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
375000.00
Total Face Value Of Loan:
375000.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$375,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$378,513.7
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $375,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State