Search icon

THRIVE INTEGRATED PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THRIVE INTEGRATED PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927356
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 611 BROADWAY, STE 503, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 BROADWAY, STE 503, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
TAMAR AMITAY Chief Executive Officer 1500 HUDSON ST / #3B, HOBOKEN, NJ, United States, 07030

National Provider Identifier

NPI Number:
1497937528

Authorized Person:

Name:
RENA AMITAY
Role:
GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2122541202

Form 5500 Series

Employer Identification Number (EIN):
753122641
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-24 2011-07-21 Address 611 BROADWAY / #503, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-01-21 2011-07-21 Address 611 BROADWAY SUITE 503, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-07-07 2004-01-21 Address 54 WYCKOFF STREET, APT. 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002012 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110721002952 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090706002067 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717002481 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050824002214 2005-08-24 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136622.00
Total Face Value Of Loan:
136622.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180942.00
Total Face Value Of Loan:
180942.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$136,622
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,550.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $136,620
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$180,942
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,548.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $180,942

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State