Search icon

EMPIRE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 1989 (36 years ago)
Entity Number: 1343490
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-30 MAPLE AVENUE / SUITE 2A, FLUSHING, NY, United States, 11355
Principal Address: 46-12 243RD STREET, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHENG-YEAN CHENG Chief Executive Officer 136-30 MAPLE AVENUE / SUITE 2A, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-30 MAPLE AVENUE / SUITE 2A, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1306068804

Authorized Person:

Name:
SHENG-YEAN CHENG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
800071212
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-03 2007-04-06 Address 136-30 MAPLE AVE SUITE 2A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1999-04-27 2007-04-06 Address 136-30 MAPLE AVE, STE 2A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1999-04-27 2007-04-06 Address 46-12 243RD ST, DOUGLASTON, NY, 11362, 1129, USA (Type of address: Principal Executive Office)
1999-04-27 2003-04-03 Address 46-12 243RD ST, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-04-27 Address 85-39 250 STREET, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090415002461 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070406003235 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050520002376 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030403002842 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010411002451 2001-04-11 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State