Search icon

KINETOREHAB PHYSICAL THERAPY, PLLC

Company Details

Name: KINETOREHAB PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 2011 (14 years ago)
Date of dissolution: 05 Aug 2024
Entity Number: 4071309
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 3201 GRAND CONCOURSE, SUITE 1A, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
SHIRLEY SIMMS DOS Process Agent 3201 GRAND CONCOURSE, SUITE 1A, BRONX, NY, United States, 10468

History

Start date End date Type Value
2018-09-11 2024-09-11 Address 3201 GRAND CONCOURSE, SUITE 1A, BRONX, NY, 10468, USA (Type of address: Service of Process)
2015-03-03 2018-09-11 Address 3201 GRAND CONCOURSE, SUITE 1A, BRONX, NY, 10468, USA (Type of address: Service of Process)
2011-03-23 2015-03-03 Address 654 EAST 232ND STREET, #1A, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002764 2024-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-05
210305060166 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060188 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180911000703 2018-09-11 CERTIFICATE OF CHANGE 2018-09-11
170314006119 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150303007253 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006105 2013-03-07 BIENNIAL STATEMENT 2013-03-01
120306000445 2012-03-06 CERTIFICATE OF CORRECTION 2012-03-06
110826000853 2011-08-26 CERTIFICATE OF PUBLICATION 2011-08-26
110323000138 2011-03-23 ARTICLES OF ORGANIZATION 2011-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119067710 2020-05-01 0202 PPP 3201 GRAND CONCOURSE APT 1A, BRONX, NY, 10468
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 60
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 52975.91
Forgiveness Paid Date 2021-03-31
2718758306 2021-01-21 0202 PPS 3201 Grand Concourse Apt 1A, Bronx, NY, 10468-1226
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55318
Loan Approval Amount (current) 55318
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-1226
Project Congressional District NY-13
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55618.08
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State