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

National Provider Identifier

NPI Number:
1548395726

Authorized Person:

Name:
MR. MAMDOUH M ELDEEB
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7185188043

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
58342.00
Total Face Value Of Loan:
58342.00
Date:
2020-05-26
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:
-58342.00
Total Face Value Of Loan:
58342.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116684
Current Approval Amount:
58342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59172.63
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58342
Current Approval Amount:
58342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58664.4

Date of last update: 14 Mar 2025

Sources: New York Secretary of State