Search icon

PRO SPORTS PHYSICAL THERAPY OF WESTCHESTER P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO SPORTS PHYSICAL THERAPY OF WESTCHESTER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2563268
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 62 STEBBINS AVENUE, SUITE 315, EASTCHESTER, NY, United States, 10709
Principal Address: 2 OVERHILL RD 3RD FLR, SUITE 315, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO SPORTS PHYSICAL THERAPY OF WESTCHESTER P.C. DOS Process Agent 62 STEBBINS AVENUE, SUITE 315, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
TIMOTHY TYLER Chief Executive Officer 2 OVERHILL RD, SUITE 315, SCARSDALE, NY, United States, 10709

National Provider Identifier

NPI Number:
1285708537

Authorized Person:

Name:
MR. TIMOTHY TYLER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
9147237546

Form 5500 Series

Employer Identification Number (EIN):
134140948
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-22 2004-11-30 Address 62 STEBBINS AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2003-10-22 2016-10-05 Address 2 OVERHILL RD 3RD FLR, SUITE 315, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-10-13 2003-10-22 Address 20 HAARLEM AVENUE, SUITE 404, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061876 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006469 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006581 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121009006610 2012-10-09 BIENNIAL STATEMENT 2012-10-01
081006002879 2008-10-06 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$197,504
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,490.01
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $197,504

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State