Search icon

PHYSIO-LOGIC CHIROPRACTIC AND PHYSICAL THERAPY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHYSIO-LOGIC CHIROPRACTIC AND PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2009 (17 years ago)
Entity Number: 3767568
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 409 FULTON ST, 2ND FLOOR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 409 FULTON ST, 2ND FLOOR, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
DR. RUDY A. GEHRMAN Agent 409 FULTON ST. 2ND FLOOR, BROOKLYN, NY, 11201

Form 5500 Series

Employer Identification Number (EIN):
264347711
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-13 2016-01-11 Address 409 FULTON ST., 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-02-03 2015-01-13 Address 163 REMSEN ST, #2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-01-27 2011-02-03 Address 163 REMSEN STREET, #2F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114061565 2019-01-14 BIENNIAL STATEMENT 2019-01-01
160111000161 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
150113006669 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130124006119 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110203002194 2011-02-03 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
228508.09
Total Face Value Of Loan:
228508.09

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$168,254
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,678.7
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $168,254
Jobs Reported:
33
Initial Approval Amount:
$228,508.09
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,508.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,081.15
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $228,507.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State