Search icon

SUTTON PLACE PHYSICAL THERAPY, P.C.

Company Details

Name: SUTTON PLACE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270585
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 333 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUTTON PLACE PHYSICAL THERAPY PROFIT SHARING PLAN 2015 134011073 2016-10-06 SUTTON PLACE PHYSICAL THERAPY. P. C . 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621340
Sponsor’s telephone number 2123171600
Plan sponsor’s address 333 E. 56TH STREET, NEW YORK, NY, 100223758

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing CAROL STILLMAN
SUTTON PLACE PHYSICAL THERAPY PROFIT SHARING PLAN 2014 134011073 2015-10-13 SUTTON PLACE PHYSICAL THERAPY. P. C . 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621340
Sponsor’s telephone number 2123171600
Plan sponsor’s address 333 E. 56TH STREET, NEW YORK, NY, 100223758

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing CAROL STILLMAN
SUTTON PLACE PHYSICAL THERAPY PROFIT SHARING PLAN 2013 134011073 2014-09-19 SUTTON PLACE PHYSICAL THERAPY. P. C . 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621340
Sponsor’s telephone number 2123171600
Plan sponsor’s address 333 E. 56TH STREET, NEW YORK, NY, 100223758

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing CAROL STILLMAN
SUTTON PLACE PHYSICAL THERAPY PROFIT SHARING PLAN 2012 134011073 2013-10-07 SUTTON PLACE PHYSICAL THERAPY. P. C . 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621340
Sponsor’s telephone number 2123171600
Plan sponsor’s address 333 E. 56TH STREET, NEW YORK, NY, 100223758

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing CAROL STILLMAN
SUTTON PLACE PHYSICAL THERAPY PROFIT SHARING PLAN 2011 134011073 2012-07-27 SUTTON PLACE PHYSICAL THERAPY. P. C . 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621340
Sponsor’s telephone number 2123171600
Plan sponsor’s address 333 E. 56TH STREET, NEW YORK, NY, 100223758

Plan administrator’s name and address

Administrator’s EIN 134011073
Plan administrator’s name SUTTON PLACE PHYSICAL THERAPY. P. C .
Plan administrator’s address 333 E. 56TH STREET, NEW YORK, NY, 100223758
Administrator’s telephone number 2123171600

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing CAROL STILLMAN
SUTTON PLACE PHYSICAL THERAPY PROFIT SHARING PLAN 2010 134011073 2011-09-30 SUTTON PLACE PHYSICAL THERAPY. P. C . 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621340
Sponsor’s telephone number 2123171600
Plan sponsor’s address 333 E. 56TH STREET, NEW YORK, NY, 100223758

Plan administrator’s name and address

Administrator’s EIN 134011073
Plan administrator’s name SUTTON PLACE PHYSICAL THERAPY. P. C .
Plan administrator’s address 333 E. 56TH STREET, NEW YORK, NY, 100223758
Administrator’s telephone number 2123171600

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing CAROL STILLMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CAROL STILLMAN Chief Executive Officer 333 EAST 56TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-06-17 2002-07-15 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100625002433 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080722002990 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060609002465 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040712002585 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020715002231 2002-07-15 BIENNIAL STATEMENT 2002-06-01
980617000585 1998-06-17 CERTIFICATE OF INCORPORATION 1998-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9179648310 2021-01-30 0202 PPS 333 E 56th St, New York, NY, 10022-3758
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121437
Loan Approval Amount (current) 121437
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 New York, NEW YORK, NY, 10022-3758
Project Congressional District NY-12
Number of Employees 11
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 Female Owned
Veteran Unanswered
Forgiveness Amount 122316.34
Forgiveness Paid Date 2021-10-27
1829877200 2020-04-15 0202 PPP 333 E 56TH ST, NEW YORK, NY, 10022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121437
Loan Approval Amount (current) 121437
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 621340
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 Female Owned
Veteran Unanswered
Forgiveness Amount 122957.66
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State