Search icon

UNIVERSAL PHYSICAL THERAPY, P.C.

Company Details

Name: UNIVERSAL PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007539
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 3250 WESTCHESTER AVENUE, SUITE 101, BRONX, NY, United States, 10461
Principal Address: 18 FAITH LN, ARDSLEY, NY, United States, 10502

Contact Details

Phone +1 718-518-8041

Phone +1 718-518-8040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3250 WESTCHESTER AVENUE, SUITE 101, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
MAMDOUH ELDEEB Chief Executive Officer 18 FAITH LANE, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2008-05-16 2010-03-31 Address 3250 WESTCHESTER AVENUE, SUITE CL5, BRONX, NY, 10461, USA (Type of address: Service of Process)
2002-03-01 2004-04-05 Address 18 FAITH LANE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2002-03-01 2008-05-16 Address 18 FAITH LANE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1998-04-01 2002-03-01 Address 23 PROSPECT AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1998-04-01 2002-03-01 Address 23 PROSPECT AVE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1996-03-07 2002-03-01 Address 23 PROSPECT AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002018 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120501002016 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100331002022 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080516003195 2008-05-16 BIENNIAL STATEMENT 2008-03-01
060522003117 2006-05-22 BIENNIAL STATEMENT 2006-03-01
040405002434 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020301002404 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000320002464 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980401002460 1998-04-01 BIENNIAL STATEMENT 1998-03-01
960307000559 1996-03-07 CERTIFICATE OF INCORPORATION 1996-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2138067700 2020-05-01 0202 PPP 3250 WESTCHESTER AVE SUITE 101, BRONX, NY, 10461
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116684
Loan Approval Amount (current) 58342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59172.63
Forgiveness Paid Date 2021-10-07
9809928502 2021-03-12 0202 PPS 3250 Westchester Ave Rm 101, Bronx, NY, 10461-4548
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58342
Loan Approval Amount (current) 58342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-4548
Project Congressional District NY-14
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58664.4
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State