Search icon

CATHY S. ALTMAN, P.T., P.C.

Company Details

Name: CATHY S. ALTMAN, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719280
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 159 EAST 74TH ST, NEW YORK, NY, United States, 10021
Address: 159 E. 74TH ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 E. 74TH ST., NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CATHY S ALTMAN, MPT Chief Executive Officer 159 EAST 74TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2006-02-08 2012-03-07 Address 159 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-01-20 2006-02-08 Address 159 EAST 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-01-15 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140306002683 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120307002188 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100217002142 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080110002960 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060208002563 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040120002446 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020115000486 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342668266 0215000 2017-07-13 159 EAST 74TH STREET, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-07-13
Case Closed 2017-09-28

Related Activity

Type Complaint
Activity Nr 1268450
Health Yes
342138591 0215000 2017-02-28 159 E 74 ST, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-02-28
Case Closed 2017-07-13

Related Activity

Type Complaint
Activity Nr 1186372
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-03-29
Abatement Due Date 2017-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-16
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) On or about 2/28/2017 at 159 East 74th Street, employees of Cathy S. Altman. P.T., P.C. dba Altman Physical Therapy Center were exposed to chemical hazards when using Ajax Triple Action Orange, Lysol, and ethanol to clean surfaces and reusable materials. The employer had not implemented a written chemical hazard communication program at the worksite, as required by the standard.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-03-29
Abatement Due Date 2017-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-16
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (a) On or about 2/28/2017 at 159 East 74th Street, employees of Cathy S. Altman. P.T., P.C. dba Altman Physical Therapy Center were exposed to chemical hazards when using Ajax Triple Action Orange, Lysol, and ethanol to clean surfaces and reusable materials. The employer had not obtained copies of the required safety data sheets (SDS) for these hazardous chemicals for the workplace.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658389009 2021-05-28 0202 PPS 159 E 74th St N/A, New York, NY, 10021-3235
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90131
Loan Approval Amount (current) 90131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10021-3235
Project Congressional District NY-12
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90573.01
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State