Search icon

ACTIVECARE PHYSICAL THERAPY, P.C.

Company Details

Name: ACTIVECARE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892375
ZIP code: 10009
County: New York
Place of Formation: New York
Activity Description: ActiveCare Physical Therapy, PC is a holistic specialty outpatient private practice owned and operated by Dr. Karena Wu, PT, DPT. ActiveCare PT is located in the heart of midtown Manhattan in a spacious boutique facility. Dr. Wu has been in practice since 2000 specializing in orthopedics, sports, manual therapy and Pilates based rehabilitation. Her team of physical therapists emphasize a holistic practice philosophy with individualized care on a concierge level. Her office has expanded internationally while maintaining the highest quality of one on one care to offer the best services to their patients. Dr. Wu oversees all operations and training to maintain consistency in care and customer service. ActiveCare Physical Therapy encompasses wellness services. We offer acupuncture, massage, reiki, Pilates training, personal training and intuitive services. These services are add-ons to the physical therapy services, making ActiveCare PT a one-stop shop for health and wellness.
Address: 416 East 11th Street, Apt 4B, NEW YORK, NY, United States, 10009
Principal Address: 29 West 38th Street, #601, New York, NY, United States, 10018

Contact Details

Phone +1 212-777-4374

Website http://www.bestptnyc.com

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
KARENA WU Agent 12 WEST 37TH STREET, #1202, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
KARENA WU DOS Process Agent 416 East 11th Street, Apt 4B, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
KARENA WU Chief Executive Officer 29 W 38TH STREET, #601, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 29 W 38TH STREET, #601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 12 WEST 37TH STREET, ROOM 1202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 145 EAST 16TH ST #5K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2023-04-02 2023-04-02 Address 12 WEST 37TH STREET, ROOM 1202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-02 Address 12 WEST 37TH STREET, #1202, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2023-04-02 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2023-04-02 2025-04-02 Address 29 W 38TH STREET, #601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-02 Address 416 East 11th Street, Apt 4B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2023-04-02 2023-04-02 Address 145 EAST 16TH ST #5K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402005845 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230402000032 2023-04-02 BIENNIAL STATEMENT 2023-04-01
220908001528 2022-09-08 BIENNIAL STATEMENT 2021-04-01
200821000225 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21
090324002799 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070417002868 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050525002810 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030409000228 2003-04-09 CERTIFICATE OF INCORPORATION 2003-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6594218303 2021-01-27 0202 PPS 12 W 37th St Rm 1202, New York, NY, 10018-7375
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) 115835
Loan Approval Amount (current) 115835
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, 10018-7375
Project Congressional District NY-12
Number of Employees 5
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 116705.31
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State