Search icon

RECOVERY PHYSICAL THERAPY, P.C.

Company Details

Name: RECOVERY PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 1999 (26 years ago)
Entity Number: 2427850
ZIP code: 11560
County: New York
Place of Formation: New York
Address: 22 MILLFORD DRIVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GERARD C. DESMOND, P.T. DOS Process Agent 22 MILLFORD DRIVE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1999-10-12 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000824000361 2000-08-24 CERTIFICATE OF AMENDMENT 2000-08-24
991012001366 1999-10-12 CERTIFICATE OF INCORPORATION 1999-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2247588709 2021-03-28 0202 PPS 1385 Boston Post Rd, Larchmont, NY, 10538-3933
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) 703905
Loan Approval Amount (current) 703905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3933
Project Congressional District NY-16
Number of Employees 41
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 708617.25
Forgiveness Paid Date 2021-11-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State