Search icon

E-W PHYSICAL THERAPY, P.C.

Company Details

Name: E-W PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080097
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1957 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 1957 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1957 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SVETLANA GRINBERG Chief Executive Officer 1957 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2013-04-08 2019-08-02 Address 1957 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-04-08 2019-08-02 Address 1957 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802002009 2019-08-02 BIENNIAL STATEMENT 2019-04-01
130408006596 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110412000015 2011-04-12 CERTIFICATE OF INCORPORATION 2011-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480448403 2021-02-06 0202 PPS 1957 Coney Island Ave, Brooklyn, NY, 11223-2328
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11987
Loan Approval Amount (current) 11987
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 Brooklyn, KINGS, NY, 11223-2328
Project Congressional District NY-09
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12070.21
Forgiveness Paid Date 2021-10-25
5008588008 2020-06-26 0202 PPP 1957 CONEY ISLAND AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11985
Loan Approval Amount (current) 11985
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12084.51
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State