Search icon

GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601471
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 7 GRAMERCY PARK, NEW YORK, NY, United States, 10003
Principal Address: 7 GRAMERCY PARK, STE 1A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI E GUY MD Chief Executive Officer 7 GRAMERCY PARK, STE 1A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 GRAMERCY PARK, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
112876600
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-08 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-03 2004-02-10 Address 14 THOMAS ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1996-04-03 2004-02-10 Address 14 THOMAS ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220824003190 2022-08-24 BIENNIAL STATEMENT 2022-01-01
180110006103 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160212006155 2016-02-12 BIENNIAL STATEMENT 2016-01-01
140306002724 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120322002351 2012-03-22 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
121302.00
Total Face Value Of Loan:
121302.00
Date:
2020-04-16
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:
146122.00
Total Face Value Of Loan:
146122.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121302
Current Approval Amount:
121302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122127.53
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146122
Current Approval Amount:
146122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147486.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State