Search icon

GRAND CENTRAL PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND CENTRAL PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1993 (32 years ago)
Entity Number: 1702749
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 EAST 42 ST STE 200, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORINA DRUKMAN Chief Executive Officer 50 EAST 42 ST STE 200, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GRAND CENTRAL PHYSICAL THERAPY, P.C. DOS Process Agent 50 EAST 42 ST STE 200, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1265549885

Authorized Person:

Name:
ROBERT ORTIZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
2126975983

History

Start date End date Type Value
2005-03-25 2016-01-04 Address 420 LEXINGTON AVE / 233, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2001-06-22 2016-01-04 Address 420 LEXINGTON AVE SUITE 233, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2001-06-22 2005-03-25 Address 420 LEXINGTON AVE SUITE 233, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2001-06-22 2016-01-04 Address 420 LEXINGTON AVE SUITE 233, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1994-03-31 2001-06-22 Address 369 LEXINGTON AVENUE, SUITE 601, NEW YORK, NY, 10017, 6506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160104007763 2016-01-04 BIENNIAL STATEMENT 2015-02-01
110323002499 2011-03-23 BIENNIAL STATEMENT 2011-02-01
090223002187 2009-02-23 BIENNIAL STATEMENT 2009-02-01
050325002343 2005-03-25 BIENNIAL STATEMENT 2005-02-01
010622002504 2001-06-22 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,875
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,875
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,151.65
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $29,873
Jobs Reported:
4
Initial Approval Amount:
$28,877
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,877
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,131.75
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $28,877

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State