Search icon

RICHMOND PHYSICAL THERAPY P.C.

Company Details

Name: RICHMOND PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2009 (16 years ago)
Entity Number: 3847706
ZIP code: 07751
County: Richmond
Place of Formation: New York
Address: 308 provincial dr, Morganville, NJ, United States, 07751
Principal Address: 1785 FOREST AVE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 646-820-5669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHMOND PHYSICAL THERAPY P.C. DOS Process Agent 308 provincial dr, Morganville, NJ, United States, 07751

Chief Executive Officer

Name Role Address
MADHURANI MAHAJAN Chief Executive Officer 1785 FOREST AVE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1785 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2022-03-10 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2023-08-01 Address 308 PROVINCIAL DR, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)
2020-05-04 2023-08-01 Address 1785 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2016-11-23 2020-05-04 Address 1274 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-11-23 2020-05-04 Address 1274 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2016-11-23 2020-05-04 Address 1274 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-08-21 2016-11-23 Address 1274 RICHMOND AVENUE, STATEN ISLAND, NJ, 10314, USA (Type of address: Service of Process)
2009-08-21 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801005221 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211226000023 2021-12-26 BIENNIAL STATEMENT 2021-12-26
200504060912 2020-05-04 BIENNIAL STATEMENT 2019-08-01
161123002018 2016-11-23 BIENNIAL STATEMENT 2015-08-01
090821000112 2009-08-21 CERTIFICATE OF INCORPORATION 2009-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9498868303 2021-01-30 0202 PPS 1785 Forest Ave, Staten Island, NY, 10303-2107
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107092
Loan Approval Amount (current) 107092
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 Staten Island, RICHMOND, NY, 10303-2107
Project Congressional District NY-11
Number of Employees 18
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107785.84
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State