Search icon

CENTURION PHYSICAL THERAPY, P.C.

Company Details

Name: CENTURION PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2001 (23 years ago)
Entity Number: 2703523
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 11 W 67TH ST, NEW YORK, NY, United States, 10023
Principal Address: 160 WESTEND AVE / 2H, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURION PHYSICAL THERAPY, P.C. SAVINGS PLAN 2023 134201651 2024-02-09 CENTURION PHYSICAL THERAPY, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing MARCUS FORMAN
Role Employer/plan sponsor
Date 2024-02-09
Name of individual signing MARCUS FORMAN
CENTURION PHYSICAL THERAPY, P.C. SAVINGS PLAN 2022 134201651 2023-02-28 CENTURION PHYSICAL THERAPY, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing CHRIS KRONISH
Role Employer/plan sponsor
Date 2023-02-28
Name of individual signing CHRIS KRONISH
CENTURION PHYSICAL THERAPY, P.C. SAVINGS PLAN 2021 134201651 2022-03-10 CENTURION PHYSICAL THERAPY, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing CHRIS KRONISH
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing CHRIS KRONISH
CENTURION PHYSICAL THERAPY, P.C. SAVINGS PLAN 2020 134201651 2021-03-16 CENTURION PHYSICAL THERAPY, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 152 W. 57TH ST., 6TH FL., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing CHRISTINE KRONISH
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing CHRISTINE KRONISH
CENTURION PHYSICAL THERAPY, P.C. SAVINGS PLAN 2019 134201651 2020-02-12 CENTURION PHYSICAL THERAPY, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 152 W. 57TH ST., 6TH FL., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-02-12
Name of individual signing CHRIS KRONISH
Role Employer/plan sponsor
Date 2020-02-12
Name of individual signing CHRIS KRONISH
CENTURION PHYSICAL THERAPY, P.C. SAVINGS PLAN 2018 134201651 2019-01-31 CENTURION PHYSICAL THERAPY, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 152 W. 57TH ST., 6TH FL., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-01-31
Name of individual signing CHRIS KRONISH
Role Employer/plan sponsor
Date 2019-01-31
Name of individual signing CHRIS KRONISH
CENTURION PHYSICAL THERAPY, P.C. SAVINGS PLAN 2017 134201651 2018-06-12 CENTURION PHYSICAL THERAPY, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 11 WEST 67TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing CHRISTINE KRONISH
CENTURION PHYSICAL THERAPY 401(K) 2016 134201651 2017-06-26 CENTURION PHYSICAL THERAPY, P.C 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 11 W 67TH ST, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing CHRIS KRONISH
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing CHRIS KRONISH
CENTURION PHYSICAL THERAPY 401(K) 2015 134201651 2016-06-13 CENTURION PHYSICAL THERAPY, P.C 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 11 W 67TH ST, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing MARCUS FORMAN
Role Employer/plan sponsor
Date 2016-06-13
Name of individual signing MARCUS FORMAN
CENTURION PHYSICAL THERAPY, P.C. SAVINGS PLAN 2014 134201651 2015-06-30 CENTURION PHYSICAL THERAPY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2127996700
Plan sponsor’s address 11 W 67TH ST., NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing MARCUS FORMAN

DOS Process Agent

Name Role Address
MARCUS FORMAN DOS Process Agent 11 W 67TH ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MARCUS FORMAN Chief Executive Officer 11 W 67TH ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2001-11-29 2006-01-27 Address 185 WESTEND AVE., 15A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120327000364 2012-03-27 CERTIFICATE OF AMENDMENT 2012-03-27
060127002727 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031107002409 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011129000436 2001-11-29 CERTIFICATE OF INCORPORATION 2001-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732608508 2021-03-04 0202 PPS 152 W 57th St Fl 6, New York, NY, 10019-3310
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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, 10019-3310
Project Congressional District NY-12
Number of Employees 9
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130690.08
Forgiveness Paid Date 2021-09-17
1771187702 2020-05-01 0202 PPP 152 W 57th St Fl 9, New York, NY, 10019
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143115
Loan Approval Amount (current) 143115
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 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144630.51
Forgiveness Paid Date 2021-05-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State