Search icon

EXECUTIVE PARK ORTHOPEDIC & SPORTS PHYSICAL THERAPY LLC

Company Details

Name: EXECUTIVE PARK ORTHOPEDIC & SPORTS PHYSICAL THERAPY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336620
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: THE BAR BUILDING, 199 MAIN STREET, SUITE 706, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
GARY G. STAAB LLC DOS Process Agent THE BAR BUILDING, 199 MAIN STREET, SUITE 706, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
080312002293 2008-03-12 BIENNIAL STATEMENT 2008-03-01
061025001040 2006-10-25 CERTIFICATE OF PUBLICATION 2006-10-25
060626000577 2006-06-26 CERTIFICATE OF AMENDMENT 2006-06-26
060320000993 2006-03-20 ARTICLES OF ORGANIZATION 2006-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9063068507 2021-03-12 0202 PPS 1034 N Broadway Ste 204, Yonkers, NY, 10701-1328
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80717
Loan Approval Amount (current) 80717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1328
Project Congressional District NY-16
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81192.46
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State