Search icon

F SQUARED PHYSICAL THERAPY OF NEW YORK PLLC

Company Details

Name: F SQUARED PHYSICAL THERAPY OF NEW YORK PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2011 (14 years ago)
Entity Number: 4139089
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: F Squared is a leader in providing one-on-one, one hour physical therapy sessions with Orthopaedic clinical specialists, in fabulous Chelsea. Our practice and business model is based around the patient experience so everything from scheduling to billing is seamless and customized. And we don’t just stop with our patients. Our physical therapists are strongly encouraged and rewarded for maintaining a high quality of life so that they can continue their career with us, for years to come.
Address: 19 W 21st Street, Rm 901, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-675-5650

Website http://f2pt.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F SQUARED PT 401(K) PLAN 2023 453218184 2024-10-25 F SQUARED PHYSICAL THERAPY OF NEW YORK, PLLC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126755650
Plan sponsor’s address 19 W 21ST STREET, ROOM 901, NEW YORK, NY, 100106849

Signature of

Role Plan administrator
Date 2024-10-06
Name of individual signing JENNIFER JURENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-25
Name of individual signing PAUL OCHOA
Valid signature Filed with authorized/valid electronic signature
F SQUARED PT 401(K) PLAN 2022 453218184 2023-07-07 F SQUARED PHYSICAL THERAPY OF NEW YORK, PLLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126755650
Plan sponsor’s address 19 W 21ST STREET, ROOM 901, NEW YORK, NY, 100106849

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JENNIFER JURENA
F SQUARED PT 401(K) PLAN 2021 453218184 2022-08-14 F SQUARED PHYSICAL THERAPY OF NEW YORK, PLLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126755650
Plan sponsor’s address 19 W 21ST STREET, ROOM 901, NEW YORK, NY, 100106849

Signature of

Role Plan administrator
Date 2022-08-14
Name of individual signing JENNIFER JURENA
F SQUARED PT 401(K) PLAN 2020 453218184 2021-12-08 F SQUARED PHYSICAL THERAPY OF NEW YORK, PLLC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126755650
Plan sponsor’s address 250 W 26TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing JENNIFER JURENA
Role Employer/plan sponsor
Date 2021-12-08
Name of individual signing JENNIFER JURENA

DOS Process Agent

Name Role Address
F SQUARED PHYSICAL THERAPY OF NEW YORK PLLC DOS Process Agent 19 W 21st Street, Rm 901, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2011-09-15 2024-01-21 Address 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-07 2011-09-15 Address 853 BROADWAY, STE. 200, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240121000133 2024-01-21 BIENNIAL STATEMENT 2024-01-21
170918006074 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150909006480 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130911006483 2013-09-11 BIENNIAL STATEMENT 2013-09-01
120319000401 2012-03-19 CERTIFICATE OF PUBLICATION 2012-03-19
110915000926 2011-09-15 CERTIFICATE OF CHANGE 2011-09-15
110907000473 2011-09-07 ARTICLES OF ORGANIZATION 2011-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592947105 2020-04-10 0202 PPP 250 W 26TH ST RM 402, NEW YORK, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59085
Loan Approval Amount (current) 59085
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
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 Unanswered
Veteran Unanswered
Forgiveness Amount 59514.45
Forgiveness Paid Date 2021-01-07
1818148303 2021-01-19 0202 PPS 250 W 26th St, New York, NY, 10001-6737
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6737
Project Congressional District NY-12
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45198.75
Forgiveness Paid Date 2021-07-13

Date of last update: 21 Apr 2025

Sources: New York Secretary of State