Search icon

STEWART SCHARFMAN PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEWART SCHARFMAN PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1992 (33 years ago)
Entity Number: 1617554
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 79-14 254TH ST, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART SCHARFMAN Chief Executive Officer 79-14 254TH ST, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
DAVID HALPERIN, PC. DOS Process Agent 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1972634228

Authorized Person:

Name:
MR. CAROLYN LICHTER
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7183431992

Form 5500 Series

Employer Identification Number (EIN):
113106211
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-11 2000-03-17 Address 253-11 80TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
1993-05-11 2000-03-17 Address 253-11 80TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
1992-03-03 1993-05-11 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120412002620 2012-04-12 BIENNIAL STATEMENT 2012-03-01
080321002797 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060331002453 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040318002594 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020311002016 2002-03-11 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,300
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,654.85
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $42,298
Jobs Reported:
5
Initial Approval Amount:
$40,527
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,769.04
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $40,527

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State