Search icon

QUEENS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2000 (25 years ago)
Entity Number: 2554214
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 13215A 14TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 132-15A 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-352-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13215A 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
HARVEY NGITNGIT Chief Executive Officer 132-15A 14TH AVE, COLLEGE POINT, NY, United States, 11356

National Provider Identifier

NPI Number:
1982779377

Authorized Person:

Name:
HARVEY NGITNGIT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7183520105

History

Start date End date Type Value
2002-08-30 2011-12-06 Address 132-15A 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2002-08-30 2011-12-06 Address DAVID NUPP, 132-15A 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2000-09-19 2011-12-06 Address 162-31 9TH AVENUE, WHITESTONE, NY, 11352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060371 2020-04-21 BIENNIAL STATEMENT 2018-09-01
170324006126 2017-03-24 BIENNIAL STATEMENT 2016-09-01
121016006330 2012-10-16 BIENNIAL STATEMENT 2012-09-01
111206000255 2011-12-06 ERRONEOUS ENTRY 2011-12-06
111206003233 2011-12-06 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38262.00
Total Face Value Of Loan:
38262.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38262
Current Approval Amount:
38262
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38463.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34187
Current Approval Amount:
34187
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34651.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State