Search icon

FAMILY PHYSICAL THERAPY OF NY LLP

Company Details

Name: FAMILY PHYSICAL THERAPY OF NY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3667716
ZIP code: 11020
County: Blank
Place of Formation: New York
Address: 12 Market Lane, Great Neck, NY, United States, 11020
Principal Address: 3036 AVE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-732-3869

DOS Process Agent

Name Role Address
FAMILY PHYSICAL THERAPY OF NY LLP DOS Process Agent 12 Market Lane, Great Neck, NY, United States, 11020

National Provider Identifier

NPI Number:
1629245188

Authorized Person:

Name:
STAVROS KAROUTSOS
Role:
GENERAL PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3473423123

Form 5500 Series

Employer Identification Number (EIN):
262556417
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-09 2024-05-28 Address 3036 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-05-06 2013-08-09 Address 549 HARBOR DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003239 2024-05-28 FIVE YEAR STATEMENT 2024-05-28
180327002007 2018-03-27 FIVE YEAR STATEMENT 2018-05-01
130809002238 2013-08-09 FIVE YEAR STATEMENT 2013-05-01
080724000953 2008-07-24 CERTIFICATE OF PUBLICATION 2008-07-24
080506000538 2008-05-06 NOTICE OF REGISTRATION 2008-05-06

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
13828.00
Total Face Value Of Loan:
13828.00
Date:
2020-04-30
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:
20550.00
Total Face Value Of Loan:
20550.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13828
Current Approval Amount:
13828
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13868.54

Date of last update: 28 Mar 2025

Sources: New York Secretary of State