Search icon

KAYLA CYNAMON, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KAYLA CYNAMON, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2002 (23 years ago)
Entity Number: 2775969
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1344 EAST 34TH ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAYLA CYNAMON Chief Executive Officer 1344 EAST 34TH ST, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
KAYLA CYNAMON DOS Process Agent 1344 EAST 34TH ST, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1528242096
Certification Date:
2022-09-07

Authorized Person:

Name:
KAYLA C CYNAMON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7183364411

History

Start date End date Type Value
2006-05-24 2008-06-18 Address 1526 E 34TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-06-28 2006-05-24 Address 1526 E 31ST ST, BROOKLYN, NY, 11234, 3402, USA (Type of address: Chief Executive Officer)
2004-06-28 2006-05-24 Address 1526 E 31ST ST, BROOKLYN, NY, 11234, 3402, USA (Type of address: Principal Executive Office)
2004-06-28 2006-05-24 Address 1526 E 31ST ST, BROOKLYN, NY, 11234, 3402, USA (Type of address: Service of Process)
2002-06-07 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140612006405 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120718002031 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100615002853 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080618002757 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524002766 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,436.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,333
Utilities: $499
Rent: $4,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State