Search icon

IN-MOTION PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IN-MOTION PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2000 (25 years ago)
Entity Number: 2542701
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 3244 31ST STREET, ASTORIA, NY, United States, 11106
Address: 3244 31ST STREET, ASTORIA, NY, United States, 11753

Contact Details

Phone +1 718-707-6970

Phone +1 347-696-0752

Phone +1 929-438-0007

Phone +1 516-324-3480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IN-MOTION PHYSICAL THERAPY, P.C. DOS Process Agent 3244 31ST STREET, ASTORIA, NY, United States, 11753

Chief Executive Officer

Name Role Address
DIMITRIOS KOSTOPOULOS Chief Executive Officer 69 HUNT DRIVE, JERICHO, NY, United States, 11753

National Provider Identifier

NPI Number:
1275702912

Authorized Person:

Name:
DR. DIMITRIOS KOSTOPOULOS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7187322864
Fax:
2123993822

Form 5500 Series

Employer Identification Number (EIN):
113561471
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 69 HUNT DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 5 ENGINEERS RD, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-08-04 2025-01-10 Address 5 ENGINEERS RD, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Service of Process)
2006-08-04 2025-01-10 Address 5 ENGINEERS RD, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-08-04 Address 122 YALE ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110001773 2025-01-10 BIENNIAL STATEMENT 2025-01-10
220513001066 2022-05-13 BIENNIAL STATEMENT 2020-08-01
080807003360 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060804002714 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002575 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$177,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,879.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $177,600
Jobs Reported:
8
Initial Approval Amount:
$147,000
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,788.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $146,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State