Search icon

ULTIMATE PHYSICAL THERAPY, PLLC

Company Details

Name: ULTIMATE PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2002 (23 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 2794448
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 6704 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6704 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2002-07-29 2023-07-05 Address 6704 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000145 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
020729000476 2002-07-29 ARTICLES OF ORGANIZATION 2002-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170887702 2020-05-01 0202 PPP 2 WILLIAM ST STE 101, WHITE PLAINS, NY, 10601-1903
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50020
Loan Approval Amount (current) 50020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1903
Project Congressional District NY-16
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50481.83
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State