Search icon

RIVERDALE SPORTS PHYSICAL THERAPY. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERDALE SPORTS PHYSICAL THERAPY. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 2002 (23 years ago)
Entity Number: 2829969
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 531 WEST 235TH STREET, BRONX, NY, United States, 10463
Principal Address: 26 LAWRIDGE DRIVE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALEXANDER SHERMAN Agent 2300 WEST 7TH STREET, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 WEST 235TH STREET, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
ALEXANDER SHERMAN Chief Executive Officer 531 W. 235TH STREET, BRONX, NY, United States, 10463

National Provider Identifier

NPI Number:
1417061896

Authorized Person:

Name:
MR. ALEXANDER SHERMAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7184321326

History

Start date End date Type Value
2008-12-01 2014-11-07 Address 14 VILLAGE GREEN, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2006-10-24 2020-11-02 Address 32-65 JOHNSON AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2006-10-24 2016-10-27 Address 32-65 JOHNSON AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2006-10-24 2008-12-01 Address 834 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2005-01-10 2006-10-24 Address 2300 WEST 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102062031 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161027000279 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
141107006117 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101105002183 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081201002884 2008-12-01 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$75,607
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,607
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,354.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $75,605
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$104,995
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,995
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,970.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $83,996
Utilities: $2,341
Mortgage Interest: $0
Rent: $12,600
Refinance EIDL: $0
Healthcare: $6058
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State