Search icon

ABC PHYSICAL THERAPY, P.C.

Company Details

Name: ABC PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736578
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 5682 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABC PHYSICAL THERAPY, P.C. DOS Process Agent 5682 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
EMAD ELYAS Chief Executive Officer 5682 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 187 BRAISTED AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-01-18 Address 187 BRAISTED AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2010-10-12 2024-01-18 Address 187 BRAISTED AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2010-10-12 2020-10-05 Address 187 BRAISTED AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-10-28 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-28 2010-10-12 Address 187 BRAISTED AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002875 2024-01-18 BIENNIAL STATEMENT 2024-01-18
201005062203 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007106 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141003006012 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121015006030 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101012002015 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081224000190 2008-12-24 CERTIFICATE OF AMENDMENT 2008-12-24
081028000216 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784067703 2020-05-01 0202 PPP 187 BRAISTED AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State