Search icon

PHYSICAL THERAPY OF HARLEM, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: PHYSICAL THERAPY OF HARLEM, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Oct 2003 (22 years ago)
Entity Number: 2965105
ZIP code: 10026
County: Blank
Place of Formation: New York
Address: 1400 5TH AVE STE 6, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1400 5TH AVE STE 6, NEW YORK, NY, United States, 10026

National Provider Identifier

NPI Number:
1124529920

Authorized Person:

Name:
DR. JEFFREY JAMES CHOW
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2251G0304X - Geriatric Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251S0007X - Sports Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
2129969686

History

Start date End date Type Value
2014-05-20 2023-12-19 Address 1400 5TH AVE STE 6, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2009-01-08 2014-05-20 Address 1783-A MADISON AVE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2003-10-15 2009-01-08 Address 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-10-15 2009-01-08 Address 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219004434 2023-12-19 FIVE YEAR STATEMENT 2023-12-19
200326002005 2020-03-26 FIVE YEAR STATEMENT 2018-10-01
RV-2253643 2019-04-24 REVOCATION OF REGISTRATION 2019-04-24
140929000315 2014-09-29 CERTIFICATE OF CONSENT 2014-09-29
140520002330 2014-05-20 FIVE YEAR STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
997100.00
Total Face Value Of Loan:
1497100.00
Date:
2021-03-05
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:
114412.00
Total Face Value Of Loan:
114412.00
Date:
2020-05-02
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:
108807.00
Total Face Value Of Loan:
108807.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$108,807
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,807
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,894.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,541
Rent: $22,800
Healthcare: $2466
Jobs Reported:
9
Initial Approval Amount:
$114,412
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,412
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,122.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,407
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State