Search icon

SUTTON PLACE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1225047665

Authorized Person:

Name:
CAROL M STILLMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134011073
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
121437.00
Total Face Value Of Loan:
121437.00
Date:
2020-04-16
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:
121437.00
Total Face Value Of Loan:
121437.00
Date:
2017-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$121,437
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$122,316.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $121,433
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$121,437
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$122,957.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $101,934
Utilities: $2,898
Mortgage Interest: $0
Rent: $12,594
Refinance EIDL: $0
Healthcare: $2819
Debt Interest: $1,192

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State