Search icon

COMPREHENSIVE PHYSICAL THERAPY ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE PHYSICAL THERAPY ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 1991 (34 years ago)
Entity Number: 1548425
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 60 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPREHENSIVE PHYSICAL THERAPY ASSOCIATES P.C. DOS Process Agent 60 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN S. FERRARI Chief Executive Officer 60 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1881713352
Certification Date:
2024-01-17

Authorized Person:

Name:
JOHN S FERRARI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2124862578

History

Start date End date Type Value
2013-05-06 2021-05-18 Address 60 EAST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-05-07 2013-05-06 Address 41 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-05-07 2013-05-06 Address 41 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-05-07 2013-05-06 Address 41 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-17 2001-05-07 Address 41 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210518060094 2021-05-18 BIENNIAL STATEMENT 2021-05-01
130506007103 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110607002338 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090427002047 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070516002519 2007-05-16 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
66672.00
Total Face Value Of Loan:
66672.00
Date:
2020-04-30
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:
71667.50
Total Face Value Of Loan:
71667.50

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66672
Current Approval Amount:
66672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67198.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State