Search icon

P.K.L. PHYSICAL THERAPY & WELLNESS P.C.

Company Details

Name: P.K.L. PHYSICAL THERAPY & WELLNESS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102578
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 11 BROADWAY, AMITYVILLE, NY, United States, 11701
Address: 708 Broadway, Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARSA KARIMI Chief Executive Officer 11 BROADWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
P.K.L. PHYSICAL THERAPY & WELLNESS P.C. DOS Process Agent 708 Broadway, Massapequa, NY, United States, 11758

History

Start date End date Type Value
2014-10-06 2018-06-20 Address 11BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-08-28 2014-10-06 Address 111-05 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-08-28 Address 111-05 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-11-13 2014-10-06 Address 111-05 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2006-11-13 2014-10-06 Address 111-05 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2004-09-15 2006-11-13 Address 65 OAKDALE BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830002219 2022-08-30 BIENNIAL STATEMENT 2020-09-01
180620006179 2018-06-20 BIENNIAL STATEMENT 2016-09-01
141006006329 2014-10-06 BIENNIAL STATEMENT 2014-09-01
120914002385 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101013002690 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080828002904 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061113002450 2006-11-13 BIENNIAL STATEMENT 2006-09-01
040915000922 2004-09-15 CERTIFICATE OF INCORPORATION 2004-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058398500 2021-02-18 0235 PPS 11 Broadway, Amityville, NY, 11701-2701
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156887
Loan Approval Amount (current) 156887
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2701
Project Congressional District NY-02
Number of Employees 40
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 158334.81
Forgiveness Paid Date 2022-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State