Search icon

SPORTS PHYSICAL THERAPY OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPORTS PHYSICAL THERAPY OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1995 (30 years ago)
Entity Number: 1939036
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 703 GRANITE STREET, SUITE 300, BRAINTREE, MA, United States, 02184
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN WINDWER Chief Executive Officer 6 HEATHER DRIVE, MILTON, MA, United States, 02186

National Provider Identifier

NPI Number:
1912950072
Certification Date:
2023-09-22

Authorized Person:

Name:
STEVEN WINDWER
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7819611291
Fax:
3156820295

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 6 HEATHER DRIVE, MILTON, MA, 02186, USA (Type of address: Chief Executive Officer)
2022-12-07 2022-12-07 Address 1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-05-24 Address 1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524001079 2024-05-24 BIENNIAL STATEMENT 2024-05-24
221207003298 2022-12-06 CERTIFICATE OF CHANGE BY ENTITY 2022-12-06
210706000754 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190701060574 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180907006322 2018-09-07 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
578100.00
Total Face Value Of Loan:
578100.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
578100
Current Approval Amount:
578100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
581552.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State