Search icon

ADVANCE THERAPEUTIC CARE PHYSICAL THERAPY P.C.

Company Details

Name: ADVANCE THERAPEUTIC CARE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052134
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 100-15 QUEENS BLVD.,, SUITE 202, FOREST HILLS, NY, United States, 11375
Principal Address: 100-15 QUEENS BLVD, SUITE 202, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCE WOO VILLANUEVA Chief Executive Officer 100-15 QUEENS BLVD., SUITE 202, FORES HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
FLORENCE WOO VILLANUEVA DOS Process Agent 100-15 QUEENS BLVD.,, SUITE 202, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2020-06-29 2021-03-16 Address 100-15 QUEENS BLVD., SUITE 202, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-10-19 2020-06-29 Address 418 EAST 138TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
2015-10-19 2021-03-16 Address 418 EAST 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2013-03-22 2015-10-19 Address 8608 57TH AVE, 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2013-03-22 2015-10-19 Address 8608 57TH AVE, 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2013-03-22 2015-10-19 Address 8608 57TH AVE, 2ND FL, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2011-02-08 2013-03-22 Address 21-12 33RD AVENUE. APT. 3, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2011-02-08 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210316060650 2021-03-16 BIENNIAL STATEMENT 2021-02-01
200629000406 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
191230000569 2019-12-30 ANNULMENT OF DISSOLUTION 2019-12-30
DP-2191259 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
151019006051 2015-10-19 BIENNIAL STATEMENT 2015-02-01
130322002402 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110208000045 2011-02-08 CERTIFICATE OF INCORPORATION 2011-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6254837810 2020-06-01 0202 PPP 100-15 Queens Blvd. Suite 202, Forest Hills, NY, 11375-2417
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16957
Loan Approval Amount (current) 16957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-2417
Project Congressional District NY-06
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17226.92
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State