Search icon

JAMES FOWLER, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES FOWLER, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2617070
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 70 LAFAYETTE ST, 7TH FL, NEW YORK, NY, United States, 10013
Principal Address: 44 BUTLER PL, #5J, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SPENCER L. SCHEIDER DOS Process Agent 70 LAFAYETTE ST, 7TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMES FOWLER PT Chief Executive Officer 873 BROADWAY, STE 510, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1629196514

Authorized Person:

Name:
MRS. NATALIE BOGACHEK
Role:
MEDICAL BILLER
Phone:

Taxonomy:

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

Contacts:

Fax:
2122535713

History

Start date End date Type Value
2013-02-28 2013-04-02 Address 70 LAFAYETTE ST 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-18 2013-02-28 Address 70 LAFAYETTE ST / 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-04-09 2013-04-02 Address 44 BUTLER PL, 5J, BROOKLYN, NY, 11238, 5150, USA (Type of address: Principal Executive Office)
2001-03-16 2005-04-18 Address 145 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402002232 2013-04-02 BIENNIAL STATEMENT 2013-03-01
130228002149 2013-02-28 BIENNIAL STATEMENT 2011-03-01
110810000094 2011-08-10 ERRONEOUS ENTRY 2011-08-10
DP-1974912 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090316002317 2009-03-16 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-05-02
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:
202234.00
Total Face Value Of Loan:
202234.00
Date:
2020-04-21
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2013-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$202,234
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,234
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,425.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $154,234
Utilities: $3,000
Rent: $40,000
Healthcare: $5000
Jobs Reported:
14
Initial Approval Amount:
$175,000
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,834.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $174,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State