Search icon

ACOSTA PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ACOSTA PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118854
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-34 188th Street, SUITE 208, Fresh Meadows, NY, United States, 11365
Principal Address: 61-34 188TH STREET, SUITE 208, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-264-1979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACOSTA PHYSICAL THERAPY P.C. DOS Process Agent 61-34 188th Street, SUITE 208, Fresh Meadows, NY, United States, 11365

Chief Executive Officer

Name Role Address
ALVARO ACOSTA Chief Executive Officer 61-34 188TH STREET, SUITE 208, FRESH MEADOWS, NY, United States, 11365

National Provider Identifier

NPI Number:
1922345271

Authorized Person:

Name:
ALVARO A ACOSTA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7182543020

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 61-34 188TH STREET, SUITE 208, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-01 Address 61-34 188TH STREET, SUITE 208, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 61-34 188TH STREET, SUITE 208, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2025-07-01 Address 61-34 188th Street, SUITE 208, Fresh Meadows, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701044492 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230705003043 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230522001757 2023-05-22 BIENNIAL STATEMENT 2021-07-01
170703006592 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150715006326 2015-07-15 BIENNIAL STATEMENT 2015-07-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,444.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $23,300
Jobs Reported:
2
Initial Approval Amount:
$19,500
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,615.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $19,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State