Search icon

S.P.E.A.R. PHYSICAL AND OCCUPATIONAL THERAPY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: S.P.E.A.R. PHYSICAL AND OCCUPATIONAL THERAPY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191335
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 120 EAST 56TH ST, STE 1010, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
S.P.E.A.R. PHYSICAL AND OCCUPATIONAL THERAPY LLC DOS Process Agent 120 EAST 56TH ST, STE 1010, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1154002525
Certification Date:
2023-07-28

Authorized Person:

Name:
AMY LEUNG
Role:
CREDENTIALING SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
2251H1200X - Hand Physical Therapist
Is Primary:
No
Selected Taxonomy:
225XH1200X - Hand Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
202775993
Plan Year:
2023
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-27 2025-06-17 Address 120 EAST 56TH ST, STE 1010, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-30 2024-08-27 Address 120 EAST 56TH ST, STE 1010, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-04-14 2007-03-30 Address 120 EAST 56TH ST., STE. 1010, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617000781 2025-06-17 BIENNIAL STATEMENT 2025-06-17
240827002313 2024-08-27 BIENNIAL STATEMENT 2024-08-27
180227000163 2018-02-27 CERTIFICATE OF AMENDMENT 2018-02-27
130524002013 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110506002186 2011-05-06 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
3723070.00
Total Face Value Of Loan:
3723070.00

Paycheck Protection Program

Jobs Reported:
285
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,016,333.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,999,994
Utilities: $1
Jobs Reported:
229
Initial Approval Amount:
$3,723,070
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,723,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,770,805.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,848,070
Utilities: $60,000
Mortgage Interest: $0
Rent: $720,000
Refinance EIDL: $0
Healthcare: $80000
Debt Interest: $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