Search icon

EMPIRE PHYSICAL THERAPY & ATHLETIC REHABILITATION P.C.

Company Details

Name: EMPIRE PHYSICAL THERAPY & ATHLETIC REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864047
ZIP code: 10022
County: New York
Place of Formation: New York
Address: SUITE 1001, 133 EAST 58TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 133 EAST 58TH ST #1001, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL LAROSA Agent SUITE 1001, 133 EAST 58TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
EMPIRE PHYSICAL THERAPY & ATHLETIC REHABILITATION P.C. DOS Process Agent SUITE 1001, 133 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAUL LA ROSA Chief Executive Officer 133 E 58TH ST, 1001, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-01-20 2013-01-18 Address 25 OLD MILL RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2005-09-06 2015-01-13 Address SUITE 1001, 133 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-01-31 2005-09-06 Address 101 WEST 81ST STREET, APT. 615, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006331 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130118002383 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110119002271 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090120003253 2009-01-20 BIENNIAL STATEMENT 2008-01-01
050906000288 2005-09-06 CERTIFICATE OF CHANGE 2005-09-06
050608000710 2005-06-08 CERTIFICATE OF AMENDMENT 2005-06-08
030131000034 2003-01-31 CERTIFICATE OF INCORPORATION 2003-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6856338403 2021-02-11 0202 PPS 133 E 58th St Ste 1001, New York, NY, 10022-1118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46432
Loan Approval Amount (current) 46432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-1118
Project Congressional District NY-12
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46755.58
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State