Search icon

WESTCHESTER GAO PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER GAO PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636491
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 10 CHESTER AVENUE, SUITE LOBBY EAST, WHITE PLAINS, NY, United States, 10601
Principal Address: 10 CHESTER AVE, SUITE LOBBY EAST, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-421-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CHESTER AVENUE, SUITE LOBBY EAST, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
XIN GONG GAO Chief Executive Officer 10 CHESTER AVE, SUITE: LOBBY EAST, WHITE PLAINS, NY, United States, 10601

National Provider Identifier

NPI Number:
1467628172

Authorized Person:

Name:
DR. GREG X GAO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2018-04-11 2018-04-23 Address 10 CHESTER AVE, SUITE LOBBY EAST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-04-17 2018-04-11 Address 116 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2010-03-17 2018-04-11 Address 116 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2010-03-17 2018-04-11 Address 116 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2008-02-26 2014-04-17 Address 401 BROADWAY, SUITE 409, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180423000030 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
180411006196 2018-04-11 BIENNIAL STATEMENT 2018-02-01
140417002041 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120412003050 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100317002470 2010-03-17 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,867.5
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,867.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,029.77
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $12,863.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State