Search icon

TRIUMPH PHYSICAL THERAPY PLLC

Company Details

Name: TRIUMPH PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141400
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 152 EAST 118TH STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-987-6500

Phone +1 212-987-6300

Phone +1 212-234-2900

DOS Process Agent

Name Role Address
SHERAZ SYED DOS Process Agent 152 EAST 118TH STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2010-11-24 2015-01-28 Address 5-31 50TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-05-12 2010-11-24 Address 5-31 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-02-20 2010-12-20 Name TRIUMPH PHYSICAL & OCCUPATIONAL THERAPY PLLC
2004-12-23 2007-02-20 Name TRIUMPH PHYSICAL THERAPY PLLC
2004-12-23 2008-05-12 Address 271 WEST 47TH STREET #32C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207062253 2020-12-07 BIENNIAL STATEMENT 2020-12-01
150128006020 2015-01-28 BIENNIAL STATEMENT 2014-12-01
101220000199 2010-12-20 CERTIFICATE OF AMENDMENT 2010-12-20
101124002311 2010-11-24 BIENNIAL STATEMENT 2010-12-01
081118002705 2008-11-18 BIENNIAL STATEMENT 2008-12-01
080512003140 2008-05-12 BIENNIAL STATEMENT 2006-12-01
070220001245 2007-02-20 CERTIFICATE OF AMENDMENT 2007-02-20
041223000073 2004-12-23 ARTICLES OF ORGANIZATION 2004-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898398405 2021-02-02 0202 PPS 152 E 118th St, New York, NY, 10035-4087
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48740
Loan Approval Amount (current) 48740
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-4087
Project Congressional District NY-13
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49098.24
Forgiveness Paid Date 2021-11-02
1605687802 2020-05-21 0202 PPP 152 East 118th Street, NEW YORK, NY, 10035-0754
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52417
Loan Approval Amount (current) 52417
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0754
Project Congressional District NY-13
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52745.19
Forgiveness Paid Date 2021-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State