Search icon

STATION PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STATION PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004491
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 10 E 33RD ST, 2ND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 33RD ST, 2ND FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TSAHI NIV AND RAMI JAZRAWI Chief Executive Officer 10 E 33RD ST, 2ND FL, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1689112724

Authorized Person:

Name:
TSAHI NIV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6464872061

History

Start date End date Type Value
2005-08-03 2008-07-23 Address 90 PARK AVENUE, MAIN FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-03-20 2008-07-23 Address 28 E. 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-03-20 2005-08-03 Address 28 E. 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-03-06 2000-03-20 Address 447 E. CHESTER ST., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1998-03-06 2008-07-23 Address 28 E. 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220628001682 2022-06-28 BIENNIAL STATEMENT 2022-02-01
080723002197 2008-07-23 BIENNIAL STATEMENT 2008-02-01
050803000552 2005-08-03 CERTIFICATE OF CHANGE 2005-08-03
020326002466 2002-03-26 BIENNIAL STATEMENT 2002-02-01
000320003691 2000-03-20 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
126934.00
Total Face Value Of Loan:
126934.00
Date:
2020-04-29
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:
109200.00
Total Face Value Of Loan:
109200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109200
Current Approval Amount:
109200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
110103.93
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126934
Current Approval Amount:
126934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
127716.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State