Search icon

POST ACUTE RECOVERY, INC.

Company Details

Name: POST ACUTE RECOVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2022 (3 years ago)
Entity Number: 6563697
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: POST ACUTE RECOVERY, INC.
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 10 Bank Street, Ste 830, White Plains, NY, United States, 10606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POST ACUTE RECOVERY 401(K) PLAN 2023 812592231 2024-07-13 POST ACUTE RECOVERY, INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621498
Sponsor’s telephone number 9144357600
Plan sponsor’s address 10 BANK STREET, STE 830, WHITE PLAINS, NY, 10606

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 2024-07-12
Name of individual signing QIAN LIU
POST ACUTE RECOVERY 401(K) PLAN 2022 812592231 2023-05-27 POST ACUTE RECOVERY, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621498
Sponsor’s telephone number 9144357600
Plan sponsor’s address 10 BANK STREET, STE 830, WHITE PLAINS, NY, 10606

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
POST ACUTE RECOVERY 401(K) PLAN 2021 812592231 2022-05-19 POST ACUTE RECOVERY, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621498
Sponsor’s telephone number 9148863656
Plan sponsor’s address 641 LEXINGTON AVENUE, FL. 31, NEW YORK, NY, 10022

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 2022-05-19
Name of individual signing CHRISTINE RIMER
POST ACUTE RECOVERY 401(K) PLAN 2020 812592231 2021-05-11 POST ACUTE RECOVERY, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621498
Sponsor’s telephone number 9148863656
Plan sponsor’s address 641 LEXINGTON AVENUE, FL. 31, NEW YORK, NY, 10022

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 2021-05-11
Name of individual signing CAROL HO
POST ACUTE RECOVERY 2017 812592231 2018-06-13 POST ACUTE RECOVERY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621420
Sponsor’s telephone number 3054503665
Plan sponsor’s address 205 E 42ND ST STE 17060, 20TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing ANDRES REYES-CAPO

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ERIC FRIEMAN Chief Executive Officer 10 BANK STREET, STE 830, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2022-08-16 2024-08-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001936 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220816000423 2022-08-15 APPLICATION OF AUTHORITY 2022-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4740927101 2020-04-13 0202 PPP 641 LEXINGTON AVE, NEW YORK, NY, 10022-4503
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380200
Loan Approval Amount (current) 380200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10022-4503
Project Congressional District NY-12
Number of Employees 32
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388458.79
Forgiveness Paid Date 2022-06-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2471645 POST ACUTE RECOVERY, INC. FORGE HEALTH MS7UJUBJQCW9 10 BANK ST, STE 830, WHITE PLAINS, NY, 10606-1952
Capabilities Statement Link -
Phone Number 914-215-7600
Fax Number 212-565-2833
E-mail Address accounts@ForgeHealth.com
WWW Page www.ForgeHealth.com
E-Commerce Website -
Contact Person DANIEL LENZO
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 8LYZ3
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621420
NAICS Code's Description Outpatient Mental Health and Substance Abuse Centers
Buy Green Yes
Code 621112
NAICS Code's Description Offices of Physicians, Mental Health Specialists
Buy Green No
Code 621330
NAICS Code's Description Offices of Mental Health Practitioners (except Physicians)
Buy Green No
Code 624190
NAICS Code's Description Other Individual and Family Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Mar 2025

Sources: New York Secretary of State