Search icon

CENTRAL PARK PHYSICAL MEDICINE, P.C.

Company Details

Name: CENTRAL PARK PHYSICAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929736
ZIP code: 11727
County: Nassau
Place of Formation: New York
Address: 509 AVALON PINES DR, CORAM, NY, United States, 11727
Principal Address: 509 AVALON PINEDR, CORAM, NY, United States, 11727

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL M THEAGENE Chief Executive Officer 509 AVALON PINE DR, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 AVALON PINES DR, CORAM, NY, United States, 11727

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
2024-09-20 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-03 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-01 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-28 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-22 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-27 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-16 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-09 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-21 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220331001440 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
130415002703 2013-04-15 BIENNIAL STATEMENT 2012-03-01
110209000819 2011-02-09 CERTIFICATE OF CHANGE 2011-02-09
100326000771 2010-03-26 CERTIFICATE OF INCORPORATION 2010-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4666097309 2020-04-30 0202 PPP 224-22 MERRICK RD, LAURELTON, NY, 11413
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63127
Loan Approval Amount (current) 63127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAURELTON, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63927.76
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State