Search icon

FIRST HEALTH PHYSICAL THERAPY, P.C.

Company Details

Name: FIRST HEALTH PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2001 (24 years ago)
Entity Number: 2655918
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 47 WEST 57TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 47 W 57TH ST, 7TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 57TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NOAH HYMAN Chief Executive Officer 97-04 69TH AVENUE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2003-06-04 2007-07-18 Address 67-71 YELLOW STONE BLVD, 6H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-06-29 2009-06-26 Address 67-71 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090626002449 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070718003045 2007-07-18 BIENNIAL STATEMENT 2007-06-01
050805002507 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030604002153 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010629000295 2001-06-29 CERTIFICATE OF INCORPORATION 2001-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6427328500 2021-03-03 0202 PPS 119 W 57th St Ste 212, New York, NY, 10019-2302
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42125
Loan Approval Amount (current) 42125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2302
Project Congressional District NY-12
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42391.04
Forgiveness Paid Date 2021-10-25
1649437200 2020-04-15 0202 PPP 119 W 57TH ST STE 212, NEW YORK, NY, 10019
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78455
Loan Approval Amount (current) 78455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79272.98
Forgiveness Paid Date 2021-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State