Search icon

MADISON PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2000 (25 years ago)
Entity Number: 2528564
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3311 SHORE PARKWAY, APT FF, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK AMIR Chief Executive Officer 3311 SHORE PKWY, #FF, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3311 SHORE PARKWAY, APT FF, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
MARK E AMIR Agent 65 ORIENTAL BLVD, APT 8F, BROOKLYN, NY, 11235

National Provider Identifier

NPI Number:
1275520918

Authorized Person:

Name:
MARK EHUD AMIR
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186480411

Form 5500 Series

Employer Identification Number (EIN):
113555043
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-09 2006-06-30 Address 3311 SHORE PKWY, #FF, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120905002075 2012-09-05 BIENNIAL STATEMENT 2012-07-01
101012002301 2010-10-12 BIENNIAL STATEMENT 2010-07-01
080828002436 2008-08-28 BIENNIAL STATEMENT 2008-07-01
060630002049 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040810002143 2004-08-10 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2013-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-123900.00
Total Face Value Of Loan:
123900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$87,158
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,225.39
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $77,158
Refinance EIDL: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State