Search icon

QUAD VILLAGE PHYSICAL THERAPY, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUAD VILLAGE PHYSICAL THERAPY, P.C. PROFIT SHARING PLAN 2012 134066923 2013-01-17 QUAD VILLAGE PHYSICAL THERAPY, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 9146935459
Plan sponsor’s address 18 ASHFORD AVE, SUITE 3E, DOBBS FERRY, NY, 10522

Signature of

Role Plan administrator
Date 2013-01-17
Name of individual signing NASRIN JAVIDAN
Role Employer/plan sponsor
Date 2013-01-17
Name of individual signing NASRIN JAVIDAN
QUAD VILLAGE PHYSICAL THERAPY, P.C. PROFIT SHARING PLAN 2011 134066923 2012-08-28 QUAD VILLAGE PHYSICAL THERAPY, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 9146935459
Plan sponsor’s address 18 ASHFORD AVE, SUITE 3E, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 134066923
Plan administrator’s name QUAD VILLAGE PHYSICAL THERAPY, P.C.
Plan administrator’s address 18 ASHFORD AVE, SUITE 3E, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9146935459

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing NASRIN JAVIDAN
Role Employer/plan sponsor
Date 2012-08-28
Name of individual signing NASRIN JAVIDAN
QUAD VILLAGE PHYSICAL THERAPY, P.C. PROFIT SHARING PLAN 2010 134066923 2011-07-28 QUAD VILLAGE PHYSICAL THERAPY, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 9146935459
Plan sponsor’s address 18 ASHFORD AVE, SUITE 3E, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 134066923
Plan administrator’s name QUAD VILLAGE PHYSICAL THERAPY, P.C.
Plan administrator’s address 18 ASHFORD AVE, SUITE 3E, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9146935459

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing NASRIN JAVIDAN
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing NASRIN JAVIDAN
QUAD VILLAGE PHYSICAL THERAPY, P.C. PROFIT SHARING PLAN 2009 134066923 2010-08-25 QUAD VILLAGE PHYSICAL THERAPY, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621340
Sponsor’s telephone number 9146935459
Plan sponsor’s address 18 ASHFORD AVE, SUITE 3E, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 134066923
Plan administrator’s name QUAD VILLAGE PHYSICAL THERAPY, P.C.
Plan administrator’s address 18 ASHFORD AVE, SUITE 3E, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9146935459

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing NASRIN JAVIDAN
Role Employer/plan sponsor
Date 2010-08-25
Name of individual signing NASRIN JAVIDAN

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

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2005-08-08 2024-07-30 Address 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2001-07-12 2005-08-08 Address 7 SANDROCK AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2001-07-12 2024-07-30 Address 18 ASHFORD AVE, STE 3E, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1999-06-17 2005-08-08 Address 18 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1999-06-17 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
110630003075 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090710002444 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070620002546 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050808002514 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030605002152 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010712002329 2001-07-12 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588007707 2020-05-01 0202 PPP 18 ASHFORD AVE, DOBBS FERRY, NY, 10522
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21520
Loan Approval Amount (current) 21520
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 DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 5
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 Unanswered
Veteran Unanswered
Forgiveness Amount 21727.38
Forgiveness Paid Date 2021-04-21
5069268402 2021-02-07 0202 PPS 18 Ashford Ave, Dobbs Ferry, NY, 10522-1823
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16550
Loan Approval Amount (current) 16550
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 Dobbs Ferry, WESTCHESTER, NY, 10522-1823
Project Congressional District NY-16
Number of Employees 4
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 Unanswered
Veteran Unanswered
Forgiveness Amount 16657.23
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State