Search icon

PHYSICAL THERAPY EXPERT, PLLC

Company Details

Name: PHYSICAL THERAPY EXPERT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3675828
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 101 W 55th Street, Suite 13-F, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
PHYSICAL THERAPY EXPERT, PLLC DOS Process Agent 101 W 55th Street, Suite 13-F, New York, NY, United States, 10019

Agent

Name Role Address
JOHN R MARTINEZ Agent 258 WEST 91ST STREET, SUITE 1-B, NEW YORK, NY, 10024

History

Start date End date Type Value
2016-06-29 2024-05-01 Address 258 WEST 91ST STREET, SUITE 1-B, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2016-06-29 2024-05-01 Address 258 WEST 91ST STREET, SUITE 1-B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2016-05-06 2016-06-29 Address 258 W 91ST STREET, SUITE 1-B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2008-05-23 2016-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501034762 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503003698 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200504060616 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006288 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160629000658 2016-06-29 CERTIFICATE OF CHANGE 2016-06-29
160506006041 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140516006433 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120801002598 2012-08-01 BIENNIAL STATEMENT 2012-05-01
100603002737 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080523000260 2008-05-23 ARTICLES OF ORGANIZATION 2008-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686047303 2020-04-29 0202 PPP 258 W 91st St 1-B, New York, NY, 10024
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37657.64
Forgiveness Paid Date 2021-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State