Search icon

MANHATTAN ACTIVECARE PHYSICAL THERAPY PLLC

Company Details

Name: MANHATTAN ACTIVECARE PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004358
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 310 W. 56TH STREET, SUITE 1C/D, NEW YORK, NY, United States, 10019

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 310 W. 56TH STREET, SUITE 1C/D, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
130115006282 2013-01-15 BIENNIAL STATEMENT 2012-10-01
110201000770 2011-02-01 CERTIFICATE OF AMENDMENT 2011-02-01
101214000141 2010-12-14 CERTIFICATE OF PUBLICATION 2010-12-14
101007000060 2010-10-07 ARTICLES OF ORGANIZATION 2010-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5123638201 2020-08-07 0202 PPP 1601 3rd Ave. 32J, Manhattan, NY, 10128-0030
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhattan, NEW YORK, NY, 10128-0030
Project Congressional District NY-12
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State