Search icon

PROFESSIONAL CARE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL CARE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3014202
ZIP code: 10314
County: Kings
Place of Formation: New York
Principal Address: 2071 CLOVE RD, STATEN ISLAND, NY, United States, 10304
Address: 137 WOLCOTT AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-676-9866

Phone +1 718-701-4545

Phone +1 631-657-8678

Phone +1 631-775-0971

Phone +1 631-591-0838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 WOLCOTT AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ALEXANDER YEGOROV Chief Executive Officer 2071 CLOVE RD, STATEN ISLAND, NY, United States, 10304

National Provider Identifier

NPI Number:
1962646976

Authorized Person:

Name:
MR. ALEXANDER YEGOROV
Role:
PHYSICAL THERAPIST/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2006-02-28 2013-05-13 Address 8201 19TH AVE, APT E-2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-02-28 2013-05-13 Address 8201 19TH AVE, STE E-2, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2004-02-17 2013-05-13 Address 8201 19TH AVENUE, SUITE E2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002152 2014-04-09 BIENNIAL STATEMENT 2014-02-01
130513002056 2013-05-13 BIENNIAL STATEMENT 2012-02-01
080221003467 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060228002228 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040217001585 2004-02-17 CERTIFICATE OF INCORPORATION 2004-02-17

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
44485.00
Total Face Value Of Loan:
44485.00
Date:
2014-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
360000.00
Total Face Value Of Loan:
360000.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$553,637
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$553,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$559,082.36
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $553,637
Jobs Reported:
5
Initial Approval Amount:
$44,485
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,485
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,028.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,478
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$41,785
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,785
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,251.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,707
Utilities: $3,100
Rent: $11,133
Healthcare: $845

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State