Search icon

GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. PROFIT SHARING PLAN 2013 112876600 2014-08-06 GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 621111
Sponsor’s telephone number 2122547588
Plan sponsor’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing ALI GUY
GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. PROFIT SHARING PLAN 2012 112876600 2013-06-06 GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 621111
Sponsor’s telephone number 2122547588
Plan sponsor’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759

Plan administrator’s name and address

Administrator’s EIN 112876600
Plan administrator’s name GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C.
Plan administrator’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759
Administrator’s telephone number 2122547588

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing ALI GUY
GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. PROFIT SHARING PLAN 2011 112876600 2012-06-26 GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 621111
Sponsor’s telephone number 2122547588
Plan sponsor’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759

Plan administrator’s name and address

Administrator’s EIN 112876600
Plan administrator’s name GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C.
Plan administrator’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759
Administrator’s telephone number 2122547588

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing ALI GUY
GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. PROFIT SHARING PLAN 2010 112876600 2011-06-08 GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 621111
Sponsor’s telephone number 2122547588
Plan sponsor’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759

Plan administrator’s name and address

Administrator’s EIN 112876600
Plan administrator’s name GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C.
Plan administrator’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759
Administrator’s telephone number 2122547588

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing ALI GUY
GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. PROFIT SHARING PLAN 2009 112876600 2010-08-25 GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 621111
Sponsor’s telephone number 2122547588
Plan sponsor’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759

Plan administrator’s name and address

Administrator’s EIN 112876600
Plan administrator’s name GRAMERCY PARK PHYSICAL MEDICINE AND REHABILITATION, P.C.
Plan administrator’s address 7 GRAMERCY PARK, NEW YORK, NY, 100031759
Administrator’s telephone number 2122547588

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing ALI GUY

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

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)
1992-01-07 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-07 1996-04-03 Address 7 GRAMERCY PARK, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

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
100201002001 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080123003076 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060203002032 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040210002537 2004-02-10 BIENNIAL STATEMENT 2004-01-01
960403002028 1996-04-03 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8500478408 2021-02-13 0202 PPS 7 Gramercy Park W Ste 1-A, New York, NY, 10003-1759
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121302
Loan Approval Amount (current) 121302
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, 10003-1759
Project Congressional District NY-12
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122127.53
Forgiveness Paid Date 2021-10-26
2768817204 2020-04-16 0202 PPP 7 GRAMERCY PARK W STE 1-A, NEW YORK, NY, 10003
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146122
Loan Approval Amount (current) 146122
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, 10003-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147486.37
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State