Search icon

BRILL PHYSICAL THERAPY, P.C.

Company Details

Name: BRILL PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985162
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: 165 WEST 46TH ST., SUITE 704, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARGARET BRILL Chief Executive Officer 165 WEST 46TH ST., SUITE 704, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 165 WEST 46TH ST., SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 165 WEST 46TH ST., SUITE 704, NEW YORK, NY, 10036, 1537, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 11 MADISON AVENUE, LEVEL 1B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-12-13 2023-12-11 Address 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-12-11 2019-12-13 Address DEBORAH A. NILSON & ASSOCIATES, 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-17 2017-12-11 Address 10 EAST 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-02-17 2012-01-17 Address 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-12-18 2023-12-11 Address 11 MADISON AVENUE, LEVEL 1B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-03-09 2011-02-17 Address 420 LEXINGTON AVENUE, SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1998-01-13 2001-03-09 Address 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211003450 2023-12-11 BIENNIAL STATEMENT 2023-12-01
220121000961 2022-01-21 BIENNIAL STATEMENT 2022-01-21
191213060140 2019-12-13 BIENNIAL STATEMENT 2019-12-01
171211006464 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151222006147 2015-12-22 BIENNIAL STATEMENT 2015-12-01
140113002239 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120117002621 2012-01-17 BIENNIAL STATEMENT 2011-12-01
110217000440 2011-02-17 CERTIFICATE OF CHANGE 2011-02-17
091218002334 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218003232 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577618610 2021-03-15 0202 PPS 165 W 46th St, New York, NY, 10036-2501
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2501
Project Congressional District NY-12
Number of Employees 15
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92900.46
Forgiveness Paid Date 2022-10-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State