Search icon

RICHMOND PHYSICAL THERAPY REHABILITATION P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND PHYSICAL THERAPY REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734979
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 70 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
LARRY CODNER Chief Executive Officer 70 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1336257732

Authorized Person:

Name:
MR. RICHARD P ORSINI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7183512269

History

Start date End date Type Value
2004-01-30 2013-04-16 Address 88 NEW DORP PLAZA, STE 306, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2004-01-30 2013-04-16 Address 88 NEW DORP PLAZA, STE 306, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2004-01-30 2013-03-27 Address 88 NEW DORP PLAZA, STE 306, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2002-02-25 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-02-25 2004-01-30 Address 116 HAMPTON GREEN, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002147 2013-04-16 BIENNIAL STATEMENT 2012-02-01
130327000036 2013-03-27 CERTIFICATE OF CHANGE 2013-03-27
060316003169 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040130002743 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020225000313 2002-02-25 CERTIFICATE OF INCORPORATION 2002-02-25

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$71,305
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,020
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $71,305
Jobs Reported:
10
Initial Approval Amount:
$70,862
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,411.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $70,859
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State