Search icon

GOLD STANDARD PHYSICAL THERAPY PLLC

Company Details

Name: GOLD STANDARD PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753362
ZIP code: 10016
County: Richmond
Place of Formation: New York
Address: 271 MADISON AVE, STE 1400, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GOLD STANDARD PHYSICAL THERAPY PLLC DOS Process Agent 271 MADISON AVE, STE 1400, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-11 2024-12-01 Address 271 MADISON AVE, STE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-07-12 2023-08-11 Address 271 MADISON AVE, STE 1407, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-12-11 2023-07-12 Address 271 MADISON AVE, STE 1407, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-05 2012-12-11 Address 271 MADISON AVE, STE 203, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-16 2011-01-05 Address 333 E. 75TH ST., APT. 11D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034456 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230811000021 2023-08-11 BIENNIAL STATEMENT 2022-12-01
230712002684 2023-05-09 CERTIFICATE OF AMENDMENT 2023-05-09
161206007811 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121211006039 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110105002616 2011-01-05 BIENNIAL STATEMENT 2010-12-01
090707000592 2009-07-07 CERTIFICATE OF PUBLICATION 2009-07-07
081216000308 2008-12-16 ARTICLES OF ORGANIZATION 2008-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500948310 2021-01-27 0202 PPS 271 Madison Ave Ste 1407, New York, NY, 10016-1014
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46750
Loan Approval Amount (current) 46750
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 New York, NEW YORK, NY, 10016-1014
Project Congressional District NY-12
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47097.43
Forgiveness Paid Date 2021-11-01
1830747705 2020-05-01 0202 PPP 271 MADISON AVE STE 1407, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46750
Loan Approval Amount (current) 46750
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47192.88
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State