Search icon

CENTRAL PARK PHYSICAL MEDICINE AND REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PARK PHYSICAL MEDICINE AND REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 1989 (36 years ago)
Entity Number: 1350339
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016
Address: 2 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE GOLDENBERG, MD Chief Executive Officer 265 WEST 37TH ST, SUITE 660, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JOYCE GOLDENBERG, MD DOS Process Agent 2 WEST 86TH STREET, NEW YORK, NY, United States, 10024

National Provider Identifier

NPI Number:
1396813184
Certification Date:
2022-03-29

Authorized Person:

Name:
COLIN GAINES
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
2126594385

History

Start date End date Type Value
2025-01-06 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130816002222 2013-08-16 BIENNIAL STATEMENT 2013-05-01
110527002114 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090512002208 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070522002921 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050720002536 2005-07-20 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
551700.00
Total Face Value Of Loan:
551700.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625000
Current Approval Amount:
625000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
632378.47
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551700
Current Approval Amount:
551700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
555883.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State