Search icon

NEVILLE A. FLOWERS P.T., P.C.

Company Details

Name: NEVILLE A. FLOWERS P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1992 (33 years ago)
Entity Number: 1606017
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 133-33 BROOKVILLE BOULEVARD, SUITE 118, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-525-8109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEVILLE A. FLOWERS P.T., P.C. DOS Process Agent 133-33 BROOKVILLE BOULEVARD, SUITE 118, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
NEVILLE FLOWERS Chief Executive Officer 133-33 BROOKVILLE BOULEVARD,, SUITE 118, ROSEDALE, NY, United States, 11422

National Provider Identifier

NPI Number:
1932111069

Authorized Person:

Name:
MR. NEVILLE ANTHONY FLOWERS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7185273028

History

Start date End date Type Value
1998-12-01 2020-01-03 Address 219-10 S. CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
1998-12-01 2020-01-03 Address 219-10 S. CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
1998-12-01 2020-01-03 Address 219-10 S. CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
1992-01-24 1998-12-01 Address 822 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103062413 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180104006510 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170120006072 2017-01-20 BIENNIAL STATEMENT 2016-01-01
140228002484 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120313002654 2012-03-13 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
154375.00
Total Face Value Of Loan:
154375.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154375
Current Approval Amount:
154375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156540.54

Date of last update: 15 Mar 2025

Sources: New York Secretary of State