Search icon

THE THERAPY CENTER LLP

Company Details

Name: THE THERAPY CENTER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1886054
ZIP code: 10507
County: Blank
Place of Formation: New York
Address: 333 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERAPY CENTER 401 K PROFIT SHARING PLAN TRUST 2014 133718803 2015-07-01 THE THERAPY CENTER LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 522300
Sponsor’s telephone number 9142420725
Plan sponsor’s address 333 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing BERNARDINE BARRY
THERAPY CENTER 401(K) PROFIT SHARING & TRUST 2013 133718803 2014-06-04 THE THERAPY CENTER, LLP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621330
Sponsor’s telephone number 9142420725
Plan sponsor’s address 333 ADAMS ST, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing BERNARDINE BARRY
THERAPY CENTER 401(K) PROFIT SHARING & TRUST 2012 133718803 2013-10-30 THE THERAPY CENTER, LLP 8
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621330
Sponsor’s telephone number 9142420725
Plan sponsor’s address 333 ADAMS ST, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2013-10-30
Name of individual signing BERNARDINE BARRY
THERAPY CENTER 401(K) PROFIT SHARING & TRUST 2012 133718803 2013-12-12 THE THERAPY CENTER, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621330
Sponsor’s telephone number 9142420725
Plan sponsor’s address 333 ADAMS ST, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2013-12-12
Name of individual signing BERNARDINE BARRY
THERAPY CENTER 401(K) PROFIT SHARING & TRUST 2012 133718803 2013-11-01 THE THERAPY CENTER, LLP 8
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621330
Sponsor’s telephone number 9142420725
Plan sponsor’s address 333 ADAMS ST, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2013-11-01
Name of individual signing BERNARDINE BARRY
THERAPY CENTER 401(K) PROFIT SHARING & TRUST 2011 133718803 2012-07-17 THE THERAPY CENTER, LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621330
Sponsor’s telephone number 9142420725
Plan sponsor’s address 333 ADAMS ST, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133718803
Plan administrator’s name THE THERAPY CENTER, LLP
Plan administrator’s address 333 ADAMS ST, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9142420725

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing BERNARDINE BARRY
THERAPY CENTER 401(K) PROFIT SHARING & TRUST 2010 133718803 2011-08-01 THE THERAPY CENTER, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621330
Sponsor’s telephone number 9142420725
Plan sponsor’s address 333 ADAMS ST, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133718803
Plan administrator’s name THE THERAPY CENTER, LLP
Plan administrator’s address 333 ADAMS ST, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9142420725

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing BERNARDINE BARRY

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 333 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1995-01-18 2004-06-02 Address 241 LEXINGTON AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204002056 2019-12-04 FIVE YEAR STATEMENT 2020-01-01
141231002033 2014-12-31 FIVE YEAR STATEMENT 2015-01-01
100202002015 2010-02-02 FIVE YEAR STATEMENT 2010-01-01
050316002734 2005-03-16 FIVE YEAR STATEMENT 2005-01-01
040614000504 2004-06-14 CERTIFICATE OF CONSENT 2004-06-14
040602002459 2004-06-02 FIVE YEAR STATEMENT 2000-01-01
RV-1518413 2000-12-27 REVOCATION OF REGISTRATION 2000-12-27
950519000649 1995-05-19 AFFIDAVIT OF PUBLICATION 1995-05-19
950519000647 1995-05-19 AFFIDAVIT OF PUBLICATION 1995-05-19
950118000526 1995-01-18 NOTICE OF REGISTRATION 1995-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8840397103 2020-04-15 0202 PPP 333 Adams Street, Bedford Hills, NY, 10507
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296457
Loan Approval Amount (current) 296457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 35
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300225.66
Forgiveness Paid Date 2021-08-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State