Search icon

CYNERGY PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CYNERGY PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2722032
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 435 E 65TH STREET / APT 9K, NEW YORK, NY, United States, 10021
Address: 145 W 57TH STREET / 10TH 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 145 W 57TH STREET / 10TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CYNTHIA GORMEZEINO Chief Executive Officer 145 W 57TH STREET / 10TH FL, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1871781237
Certification Date:
2023-05-23

Authorized Person:

Name:
MS. CYNTHIA REBECCA GORMEZANO
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
753025365
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-12 2008-01-16 Address 200 W 57TH ST, STE 1203, NEW YORK, NY, 10019, 6968, USA (Type of address: Chief Executive Officer)
2004-01-12 2008-01-16 Address 435 E 65TH ST, APT 9J, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-01-12 2008-01-16 Address 200 W 57TH ST, STE 1203, NEW YORK, NY, 10019, 6968, USA (Type of address: Service of Process)
2002-01-23 2004-01-12 Address 425 WEST 59TH STREET SUITE 5C1, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120322002168 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100126002786 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080116003009 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060208002733 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040112002847 2004-01-12 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
587285.00
Total Face Value Of Loan:
587285.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
587285.00
Total Face Value Of Loan:
587285.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587285
Current Approval Amount:
587285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
591452.31
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587285
Current Approval Amount:
587285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
590265.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State