Search icon

GOLD STANDARD PHYSICAL THERAPY PLLC

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1265679849

Authorized Person:

Name:
DR. CHRISTINE MARIE YANAZZO
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
2124814023

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46750.00
Total Face Value Of Loan:
46750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46750.00
Total Face Value Of Loan:
46750.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46750
Current Approval Amount:
46750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47097.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46750
Current Approval Amount:
46750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47192.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State