Search icon

EAST FLUSHING PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST FLUSHING PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2968246
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 12 Center Drive, New Hyde Park, NY, United States, 11040
Principal Address: 12 Center Dr, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANCHU CHACKO DOS Process Agent 12 Center Drive, New Hyde Park, NY, United States, 11040

Agent

Name Role Address
sanchu chacko Agent 12 center drive, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
SANCHU CHACKO Chief Executive Officer 12 CENTER DRIVE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
550853952
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 12 CENTER DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 5 OAK DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 12 CENTER DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-10-05 Address 5 OAK DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-10-05 Address 12 center drive, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231005002298 2023-10-05 BIENNIAL STATEMENT 2023-10-01
230712004461 2023-01-31 CERTIFICATE OF CHANGE BY ENTITY 2023-01-31
230116000582 2023-01-16 BIENNIAL STATEMENT 2021-10-01
071018002254 2007-10-18 BIENNIAL STATEMENT 2007-10-01
070208000424 2007-02-08 CERTIFICATE OF CHANGE 2007-02-08

USAspending Awards / Financial Assistance

Date:
2021-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
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:
53160.00
Total Face Value Of Loan:
53160.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53160
Current Approval Amount:
53160
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
53657.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State