Search icon

VICTORIA PHYSICAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTORIA PHYSICAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044367
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 53 ELIZABETH STREET, STE 3A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-9818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA ZHANG Chief Executive Officer 53 ELIZABETH STREET, STE 3A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
VICTORIA PHYSICAL MEDICINE, P.C. DOS Process Agent 53 ELIZABETH STREET, STE 3A, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1639243751

Authorized Person:

Name:
DR. VICTORIA ZHANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
2129669189

History

Start date End date Type Value
2024-08-24 2024-08-24 Address 53 ELIZABETH STREET, STE 3A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-04-09 2024-08-24 Address 53 ELIZABETH STREET, STE 3A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-04-09 2024-08-24 Address 53 ELIZABETH STREET, STE 3A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-04-12 2018-04-09 Address 70 BOWERY, STE 308, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-04-12 2018-04-09 Address 70 BOWERY, STE 308, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240824000040 2024-08-24 BIENNIAL STATEMENT 2024-08-24
200401060275 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409006709 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140422006057 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120601002895 2012-06-01 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$127,502
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,251.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $96,502
Utilities: $1,000
Rent: $30,000
Jobs Reported:
15
Initial Approval Amount:
$67,177
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,679.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,175
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