Search icon

PHYSIOFITNESS P.T., P.C.

Company Details

Name: PHYSIOFITNESS P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 1987 (38 years ago)
Entity Number: 1182404
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 584 BROADWAY / SUITE 710, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2023 133415222 2024-05-03 PHYSIOFITNESS, P.T., P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing DINA BADAMI
Role Employer/plan sponsor
Date 2024-05-03
Name of individual signing DINA BADAMI
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2022 133415222 2023-10-09 PHYSIOFITNESS, P.T., P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing CHRISTOPHER DELEHANTY
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2021 133415222 2022-10-10 PHYSIOFITNESS, P.T., P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing CHRISTOPHER DELEHANTY
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2020 133415222 2021-10-13 PHYSIOFITNESS, P.T., P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing CHRISTOPHER DELEHANTY
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2019 133415222 2020-10-14 PHYSIOFITNESS, P.T., P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing CHRISTOPHER DELEHANTY
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2018 133415222 2019-09-04 PHYSIOFITNESS, P.T., P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2019-09-03
Name of individual signing CHRISTOPHER DELEHANTY
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2017 133415222 2018-08-23 PHYSIOFITNESS, P.T., P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2018-08-23
Name of individual signing CHRISTOPHER DELEHANTY
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2016 133415222 2017-10-05 PHYSIOFITNESS, P.T., P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing CHRISTOPHER DELEHANTY
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2015 133415222 2016-10-13 PHYSIOFITNESS, P.T., P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing CHRISTOPHER DELEHANTY
THE PHYSIOFITNESS, P.T., P.C. PROFIT SHARING PLAN AND TRUST 2014 133415222 2015-09-28 PHYSIOFITNESS, P.T., P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 2129410503
Plan sponsor’s address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing CHRISTOPHER DELEHANTY
Role Employer/plan sponsor
Date 2015-09-28
Name of individual signing CHRISTOPHER DELEHANTY

DOS Process Agent

Name Role Address
PHYSIOFITNESS P.T., P.C. DOS Process Agent 584 BROADWAY / SUITE 710, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
CHRISTOPHER DELEHANTY Chief Executive Officer 584 BROADWAY / SUITE 710, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2011-06-23 2021-06-01 Address 584 BROADWAY / SUITE 710, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-05-22 2011-06-23 Address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-05-22 2011-06-23 Address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-05-22 2011-06-23 Address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-06-28 2003-05-22 Address 277 W 10TH, 10G, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-06-04 1999-06-28 Address 143 W 4TH ST, 5R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-11-04 2003-05-22 Address 584 BROADWAY, UNIT 710, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-07-12 1997-06-04 Address 3 SHAWNEE VALLEY, EAST STROUDSBURG, PA, 18301, USA (Type of address: Chief Executive Officer)
1993-07-12 2003-05-22 Address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-07-12 1994-11-04 Address 584 BROADWAY, SUITE 710, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061152 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060292 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601007439 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006587 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130614006384 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110623002554 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090602002594 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070726002893 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050809002037 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030522002749 2003-05-22 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3720108706 2021-03-31 0202 PPS 584 Broadway Rm 710, New York, NY, 10012-5242
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95392
Loan Approval Amount (current) 95392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-5242
Project Congressional District NY-10
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95830.86
Forgiveness Paid Date 2021-09-29
2868107701 2020-05-01 0202 PPP 584 BROADWAY RM 710, NEW YORK, NY, 10012
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157347
Loan Approval Amount (current) 157347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 130
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159146
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State