Search icon

ADAM PHYSICAL THERAPY P.C.

Company Details

Name: ADAM PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693042
ZIP code: 10033
County: Nassau
Place of Formation: New York
Address: 651 WEST 180TH STREET, SUITE 2, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 646-918-7816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR ADAM GAZDZINSKI Chief Executive Officer 17 GREENE STREET, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
ADAM PHYSICAL THERAPY P.C. DOS Process Agent 651 WEST 180TH STREET, SUITE 2, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2023-06-23 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-22 2020-07-14 Address 651 WEST 180TH STREET, SUITE 2, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2010-08-12 2016-07-22 Address 166 GRAND AVE, STE B-6, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2010-08-12 2016-07-22 Address 927 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2010-08-12 2016-07-22 Address 927 FULTON ST, FAMRINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-07-07 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-07 2010-08-12 Address 52 GIBSON BLVD, APT C4, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714060298 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180705006824 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160722006212 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140702006353 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120717006120 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100812003046 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080707000342 2008-07-07 CERTIFICATE OF INCORPORATION 2008-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738077303 2020-04-30 0202 PPP 651 West 180th Street Ste 2, New York, NY, 10033
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118843
Loan Approval Amount (current) 118843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120653.32
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State