Search icon

REHABOLOGYM CORP.

Headquarter

Company Details

Name: REHABOLOGYM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2019 (6 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 5623493
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 580 White Plains Road, Tarrytown, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALEXANDER SARRO Agent 580 WHITE PLAINS ROAD, SUITE 120 A, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
REHABOLOGYM CORP DOS Process Agent 580 White Plains Road, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
ALEXANDER SARRO Chief Executive Officer 67 OLD PHILLIPS HILL ROAD, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
F24000002302
State:
FLORIDA

National Provider Identifier

NPI Number:
1508509126
Certification Date:
2022-05-11

Authorized Person:

Name:
MR. ALEXANDER SARRO
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225XF0002X - Feeding, Eating & Swallowing Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225XR0403X - Driving and Community Mobility Occupational Therapist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No

Contacts:

Fax:
9146038601

Form 5500 Series

Employer Identification Number (EIN):
843425025
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-13 2024-04-26 Address 580 WHITE PLAINS ROAD, SUITE 120 A, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2023-02-13 2024-04-26 Address 118 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2022-06-07 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2023-02-13 Address 118 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000727 2025-02-14 CERTIFICATE OF MERGER 2025-02-14
240426003388 2024-04-26 BIENNIAL STATEMENT 2024-04-26
230213003275 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
190918020080 2019-09-18 CERTIFICATE OF INCORPORATION 2019-09-18

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
46800.00
Total Face Value Of Loan:
46800.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State