Search icon

METRO SPORTS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO SPORTS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1999 (26 years ago)
Entity Number: 2456057
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 303 PARK AVE SOUTH, #1243, NEW YORK, NY, United States, 10010
Principal Address: 11 EAST 26TH ST 4TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CORMICAN Chief Executive Officer 11 EAST 26TH ST 4TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 PARK AVE SOUTH, #1243, NEW YORK, NY, United States, 10010

National Provider Identifier

NPI Number:
1699594259
Certification Date:
2024-10-09

Authorized Person:

Name:
JOSEPH REDINGTON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6467420462

Form 5500 Series

Employer Identification Number (EIN):
134098665
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-02 2005-11-18 Address 11 EAST 26TH ST 4TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-12-05 2003-12-02 Address 7004 BOULEVARD EAST #7A, GUTTESBERG, NJ, 07093, USA (Type of address: Principal Executive Office)
2001-12-05 2003-12-02 Address 11 EAST 26TH ST 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-12-31 2001-12-05 Address 22 WEST 21ST STREET 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051118000124 2005-11-18 CERTIFICATE OF CHANGE 2005-11-18
031202002241 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011205002387 2001-12-05 BIENNIAL STATEMENT 2001-12-01
991231000357 1999-12-31 CERTIFICATE OF INCORPORATION 1999-12-31

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$279,300
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$271,518.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $279,295
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$279,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,035.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $279,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State