Search icon

SHIFT PHYSICAL THERAPY, PLLC

Company Details

Name: SHIFT PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2783314
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 95 UNIVERSITY PLACE, 8TH FL., NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIFT PHYSICAL THERAPY, PLLC 401(K) 2021 010650594 2022-06-07 SHIFT PHYSICAL THERAPY, PLLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2126041316
Plan sponsor’s address 95 UNIVERSITY PL 8TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing PATRICK WALSH
SHIFT OCCUPATIONAL, PHYSICAL THERAPY & ACCUPUNCTURE, PLLC 401(K) 2020 010650594 2021-06-17 SHIFT PHYSICAL THERAPY, PLLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621340
Sponsor’s telephone number 2126041316
Plan sponsor’s address 95 UNIVERSITY PL 8TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing PATRICK WALSH

DOS Process Agent

Name Role Address
SHIFT OCCUPATIONAL, PHYSICAL THERAPY AND ACUPUNCTURE, PLLC DOS Process Agent 95 UNIVERSITY PLACE, 8TH FL., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2017-03-31 2020-01-16 Name SHIFT OCCUPATIONAL AND PHYSICAL THERAPY, PLLC
2015-08-20 2017-03-31 Name SHIFT OCCUPATIONAL, PHYSICAL THERAPY AND CHIROPRACTIC, PLLC
2012-07-13 2015-08-20 Name SHIFT OCCUPATIONAL, PHYSICAL THERAPY AND ACUPUNCTURE, PLLC
2012-01-11 2012-07-13 Name SHIFT OCCUPATIONAL AND PHYSICAL THERAPY, PLLC
2012-01-11 2012-06-20 Address 95 UNIVERSITY PLACE, 8TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-06-26 2012-01-11 Name NEW YORK PHYSICAL THERAPY ASSOCIATES PLLC
2002-06-26 2012-01-11 Address 95 UNIVERSITY PLACE, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116000047 2020-01-16 CERTIFICATE OF AMENDMENT 2020-01-16
170331000579 2017-03-31 CERTIFICATE OF AMENDMENT 2017-03-31
150820000792 2015-08-20 CERTIFICATE OF AMENDMENT 2015-08-20
120713000908 2012-07-13 CERTIFICATE OF AMENDMENT 2012-07-13
120620006334 2012-06-20 BIENNIAL STATEMENT 2012-06-01
120111000432 2012-01-11 CERTIFICATE OF AMENDMENT 2012-01-11
120111000443 2012-01-11 CERTIFICATE OF MERGER 2012-01-11
100706002396 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080620002593 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060523002467 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1796247104 2020-04-10 0202 PPP 95 UNIVERSITY PL 8th FLOOR, NEW YORK, NY, 10003-4505
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242910
Loan Approval Amount (current) 242910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-4505
Project Congressional District NY-10
Number of Employees 16
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245911.44
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State