Search icon

QUEENS PHYSICAL THERAPY, P.C.

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

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
DP-1937870 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100604000265 2010-06-04 ERRONEOUS ENTRY 2010-06-04
DP-1719954 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020830002169 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000919000264 2000-09-19 CERTIFICATE OF INCORPORATION 2000-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135498303 2021-01-21 0202 PPS 13215 14th Ave, College Point, NY, 11356-2001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38262
Loan Approval Amount (current) 38262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2001
Project Congressional District NY-14
Number of Employees 5
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38463.27
Forgiveness Paid Date 2021-08-20
8679997708 2020-05-01 0202 PPP 13215 14TH AVE, COLLEGE POINT, NY, 11356-2001
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34187
Loan Approval Amount (current) 34187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-2001
Project Congressional District NY-14
Number of Employees 5
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34651.57
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State