Search icon

QUAD VILLAGE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUAD VILLAGE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1999 (26 years ago)
Entity Number: 2389864
ZIP code: 10994
County: Westchester
Place of Formation: New York
Address: 39 strawtown rd, STE 3E, west nyack, NY, United States, 10994
Principal Address: 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 strawtown rd, STE 3E, west nyack, NY, United States, 10994

Chief Executive Officer

Name Role Address
FARHAD ROSTAMI Chief Executive Officer 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, United States, 10522

National Provider Identifier

NPI Number:
1568542843

Authorized Person:

Name:
MS. NASRIN JAVIDAN
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
9146935459

Form 5500 Series

Employer Identification Number (EIN):
134066923
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-16 2025-07-16 Address 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2025-07-16 Address 39 strawtown rd, STE 3E, west nyack, NY, 10994, USA (Type of address: Service of Process)
2024-07-30 2025-07-16 Address 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250716001667 2025-07-16 BIENNIAL STATEMENT 2025-07-16
240730017862 2024-07-30 BIENNIAL STATEMENT 2024-07-30
170608006506 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150616006272 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130612006659 2013-06-12 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
16550.00
Total Face Value Of Loan:
16550.00
Date:
2020-05-02
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:
21520.00
Total Face Value Of Loan:
21520.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,520
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,727.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,936
Utilities: $550
Rent: $3,034
Jobs Reported:
4
Initial Approval Amount:
$16,550
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,657.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,548
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State