Search icon

PITTER PATTER PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PITTER PATTER PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Apr 2004 (21 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 3038446
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 177 BAY 23RD ST, #1A, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 BAY 23RD ST, #1A, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
TAMARA PUGACH PT Chief Executive Officer 177 BAY 23RD ST, #1A, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1003126715

Authorized Person:

Name:
MRS. TAMARA PUGACH
Role:
PHYSICAL THERAPIST
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-10-24 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-09 2024-11-12 Address 177 BAY 23RD ST, #1A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-07-09 2024-11-12 Address 177 BAY 23RD ST, #1A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-04-14 2014-07-09 Address 177 BAY 23RD ST 1A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-04-14 2014-07-09 Address 177 BAY 23RD ST 1A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241112000700 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
140709002242 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120531002009 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100415003390 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080501002164 2008-05-01 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,333
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,461.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $18,330
Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,168.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State