Search icon

NEW YORK PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 1987 (38 years ago)
Entity Number: 1167986
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 68 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK PHYSICAL THERAPY P.C. DOS Process Agent 68 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ROBERT D MCKEE Chief Executive Officer 68 SOUTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

National Provider Identifier

NPI Number:
1578583985

Authorized Person:

Name:
CYNDI GREENE
Role:
MANAGED CARE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No

Contacts:

Fax:
8885526176
Fax:
8882155172

Form 5500 Series

Employer Identification Number (EIN):
112860202
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1987-05-05 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-05 2013-06-06 Address 236-238 EAST 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002216 2013-06-06 BIENNIAL STATEMENT 2013-05-01
B492089-4 1987-05-05 CERTIFICATE OF INCORPORATION 1987-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State