Search icon

RENEW PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RENEW PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2005 (20 years ago)
Entity Number: 3295180
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 568 20TH ST #3, BROOKLYN, NY, United States, 11218
Principal Address: 568 20TH ST, #3, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 20TH ST #3, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ELIZABETH HERRERA Chief Executive Officer 568 20TH ST, #3, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1053391821

Authorized Person:

Name:
ELIZABETH HERRERA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
810681834
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-04 2011-12-15 Address 568 20TH ST, 3, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-12-04 2011-12-15 Address 568 20TH ST, 3, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140109002390 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111215002207 2011-12-15 BIENNIAL STATEMENT 2011-12-01
100202003200 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071204002402 2007-12-04 BIENNIAL STATEMENT 2007-12-01
051220000567 2005-12-20 CERTIFICATE OF INCORPORATION 2005-12-20

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,134
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,134
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,560.02
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $26,134

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State