Search icon

AZIMUTH PHYSICAL THERAPY, P.C.

Company Details

Name: AZIMUTH PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2008 (17 years ago)
Entity Number: 3713818
ZIP code: 10014
County: Kings
Place of Formation: New York
Address: 69 EIGHTH AVE, STE 31, NEW YORK, NY, United States, 10014
Principal Address: 69 8TH AVE, APT 31, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-687-0020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS ZORETSKY Chief Executive Officer 69 8TH AVE, APT 31, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 EIGHTH AVE, STE 31, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
181213006665 2018-12-13 BIENNIAL STATEMENT 2018-08-01
140905006469 2014-09-05 BIENNIAL STATEMENT 2014-08-01
120821002133 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100826002224 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080827000361 2008-08-27 CERTIFICATE OF INCORPORATION 2008-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6438438504 2021-03-03 0202 PPS 8 W 38th St Rm 503, New York, NY, 10018-6368
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5695
Loan Approval Amount (current) 5695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10018-6368
Project Congressional District NY-12
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5714.46
Forgiveness Paid Date 2021-07-26
2157807703 2020-05-01 0202 PPP 15 Dunham place, 9E 9E, BROOKLYN, NY, 11249
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5785
Loan Approval Amount (current) 5785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5848.94
Forgiveness Paid Date 2021-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State