Search icon

TAMAYO PHYSICAL THERAPY P.C.

Company Details

Name: TAMAYO PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 2009 (16 years ago)
Entity Number: 3817303
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 3 EAST 65TH STREET, SUITE 4A, NEW YORK, NY, United States, 10065
Principal Address: 3 E 65TH ST, STE 4-A, NEW YORK, NJ, United States, 10065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 EAST 65TH STREET, SUITE 4A, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
GEZEL T VILLANUEVA-FISCHBERG Chief Executive Officer 3 E 65TH ST, STE 4-A, NEW YORK, NJ, United States, 10065

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
U1V2SPCSKDS8
CAGE Code:
8JUY6
UEI Expiration Date:
2021-10-01

Business Information

Activation Date:
2020-04-20
Initial Registration Date:
2020-04-04

National Provider Identifier

NPI Number:
1326299371

Authorized Person:

Name:
MRS. GEZEL TAMAYO VILLANUEVA-FISCHBERG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2011-08-01 2019-06-06 Address 3 E 65TH ST, STE 4-A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-08-01 2019-06-06 Address 3 E 65TH ST, STE 4-A, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190606060159 2019-06-06 BIENNIAL STATEMENT 2019-06-01
150611006038 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130613006627 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110801002221 2011-08-01 BIENNIAL STATEMENT 2011-06-01
090602000540 2009-06-02 CERTIFICATE OF INCORPORATION 2009-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State