Search icon

NOLA PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NOLA PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426862
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 45TH ST, STE #208, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON GROMELSKI Chief Executive Officer 2 WEST 45TH ST, STE #208, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 45TH ST, STE #208, NEW YORK, NY, United States, 10036

National Provider Identifier

NPI Number:
1366683054

Authorized Person:

Name:
JASON GROMELSKI
Role:
PHYSICAL THERAPIST, OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2128406022

Form 5500 Series

Employer Identification Number (EIN):
205678872
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-19 2008-10-07 Address 423 83RD STREET, 1A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201029060064 2020-10-29 BIENNIAL STATEMENT 2020-10-01
141017006018 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121018002059 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101027002474 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081007002366 2008-10-07 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
174420.00
Total Face Value Of Loan:
174420.00
Date:
2020-04-28
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:
174421.00
Total Face Value Of Loan:
174421.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$174,421
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,421
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$177,730.15
Servicing Lender:
Union State Bank
Use of Proceeds:
Payroll: $174,421
Jobs Reported:
5
Initial Approval Amount:
$174,420
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$176,861.88
Servicing Lender:
Union State Bank
Use of Proceeds:
Payroll: $174,417
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State