Search icon

HEALING TOUCH PHYSICAL THERAPY, P.C.

Company Details

Name: HEALING TOUCH PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209738
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 445 KINGS HIGHWAY, 2ND FL, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEKSANDR SHULMAN DOS Process Agent 445 KINGS HIGHWAY, 2ND FL, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALEKSANDR SHULMAN Chief Executive Officer 445 KINGS HIGHWAY, 2ND FLR, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 445 KINGS HIGHWAY, 2ND FLR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-12-03 2025-02-04 Address 852 AVENUE Z, BROOKLYN, NY, 10455, USA (Type of address: Service of Process)
2014-05-08 2019-12-03 Address 187 BEACH 142ND ST, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)
2012-01-12 2014-05-08 Address 187 BEACH 142ND ST, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)
2006-01-17 2025-02-04 Address 445 KINGS HIGHWAY, 2ND FLR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-01-08 2012-01-12 Address 1701 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2000-01-12 2006-01-17 Address 1280 EAST 12TH STREET #6H, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2000-01-12 2006-01-17 Address 1280 EAST 12TH STREET #6H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-12-18 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-18 2002-01-08 Address 1280 EAST 12TH STREET, #6H, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001509 2025-02-04 BIENNIAL STATEMENT 2025-02-04
191203061493 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171206006018 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151201006062 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140508006090 2014-05-08 BIENNIAL STATEMENT 2013-12-01
120112002583 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100331003480 2010-03-31 BIENNIAL STATEMENT 2009-12-01
071226002591 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060117003344 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031216002575 2003-12-16 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048957107 2020-04-14 0202 PPP 445 KINGS HIGHWAY 2ND FLOOR, Brooklyn, NY, 11223
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7947.5
Loan Approval Amount (current) 7947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8053.47
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State