Search icon

PHYSICAL THERAPY OF HARLEM, LLP

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 (21 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

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
RV-2140377 2014-02-26 REVOCATION OF REGISTRATION 2014-02-26
090108002008 2009-01-08 FIVE YEAR STATEMENT 2008-10-01
040610000951 2004-06-10 AFFIDAVIT OF PUBLICATION 2004-06-10
040610000950 2004-06-10 AFFIDAVIT OF PUBLICATION 2004-06-10
031015000115 2003-10-15 NOTICE OF REGISTRATION 2003-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3018467702 2020-05-01 0202 PPP 1400 5th Ave, New York, NY, 10026
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108807
Loan Approval Amount (current) 108807
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, 10026-0001
Project Congressional District NY-13
Number of Employees 17
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109894.04
Forgiveness Paid Date 2021-05-04
7009398501 2021-03-05 0202 PPS 1400 5th Ave, New York, NY, 10026-2584
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114412
Loan Approval Amount (current) 114412
Undisbursed Amount 0
Franchise Name FYZICAL
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2584
Project Congressional District NY-13
Number of Employees 9
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115122.12
Forgiveness Paid Date 2021-10-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State