Search icon

REGENERATIVE SPORTSCARE PROFESSIONALS, P.C.

Company Details

Name: REGENERATIVE SPORTSCARE PROFESSIONALS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427205
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 535 EAST 70TH ST, NEW YORK, NY, United States, 10021
Address: 535 EAST 70TH ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY E LUTZ MD Chief Executive Officer 535 EAST 70TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
GREGORY E. LUTZ, M.D., C/O HOSPITAL FOR SPECIAL SURGERY DOS Process Agent 535 EAST 70TH ST., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2011-04-05 2016-03-16 Name GREGORY E. LUTZ, M.D., P.C.
2000-08-23 2011-04-05 Name NEW YORK SPINE AND SPORTS PHYSICIANS, P.C.
1999-10-08 2000-08-23 Name PHYSIATRY, SPINE AND SPORTS MEDICINE, P.C.

Filings

Filing Number Date Filed Type Effective Date
160316000751 2016-03-16 CERTIFICATE OF AMENDMENT 2016-03-16
110405001053 2011-04-05 CERTIFICATE OF AMENDMENT 2011-04-05
071107002017 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051208003371 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031104002179 2003-11-04 BIENNIAL STATEMENT 2003-10-01
011017002285 2001-10-17 BIENNIAL STATEMENT 2001-10-01
000823000501 2000-08-23 CERTIFICATE OF AMENDMENT 2000-08-23
991008000335 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4500937301 2020-04-29 0202 PPP 62 E 88 St Ground Floor, New York, NY, 10128-1151
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203295
Loan Approval Amount (current) 203295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10128-1151
Project Congressional District NY-12
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205684.41
Forgiveness Paid Date 2021-07-15
7569198302 2021-01-28 0202 PPS 62 E 88 St Ground Floor, New York, NY, 10128
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203295
Loan Approval Amount (current) 203295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128
Project Congressional District NY-12
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204927.01
Forgiveness Paid Date 2021-11-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State