Search icon

SOARING EAGLE PHYSICAL THERAPY, P.C.

Company Details

Name: SOARING EAGLE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788903
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 87 STEUBEN RD, GARRISON, NY, United States, 10524
Address: 2051 BALDWIN RD, STE 101, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIAN FERREIRA Chief Executive Officer 87 STEUBEN RD, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2051 BALDWIN RD, STE 101, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 3 MIDDLE RD, STUART, FL, 34996, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 87 STEUBEN RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2012-11-16 2023-12-01 Address 2051 BALDWIN RD, STE 101, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2012-11-16 2023-12-01 Address 3 MIDDLE RD, STUART, FL, 34996, USA (Type of address: Chief Executive Officer)
2004-07-27 2012-11-16 Address 1853 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2004-07-27 2012-11-16 Address 1853 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2002-07-12 2012-11-16 Address 52 ACORN LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2002-07-12 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201039804 2023-12-01 BIENNIAL STATEMENT 2022-07-01
140805006305 2014-08-05 BIENNIAL STATEMENT 2014-07-01
121116002030 2012-11-16 BIENNIAL STATEMENT 2012-07-01
060629002950 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040727002604 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020712000382 2002-07-12 CERTIFICATE OF INCORPORATION 2002-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1324748404 2021-02-01 0202 PPS 2051 Baldwin Rd, Yorktown Heights, NY, 10598-4047
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67897
Loan Approval Amount (current) 67897
Undisbursed Amount 0
Franchise Name FYZICAL
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4047
Project Congressional District NY-17
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68376.93
Forgiveness Paid Date 2021-12-03
5040807104 2020-04-13 0202 PPP 2051 Baldwin rd, YORKTOWN HEIGHTS, NY, 10598-4047
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67897
Loan Approval Amount (current) 67897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4047
Project Congressional District NY-17
Number of Employees 5
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68458.78
Forgiveness Paid Date 2021-02-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State