Search icon

HKP PHYSICAL THERAPY P.C.

Company Details

Name: HKP PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (12 years ago)
Entity Number: 4315204
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 29 BROADWAY 2ND FLOOR, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HITENKUMAR PATEL DOS Process Agent 29 BROADWAY 2ND FLOOR, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
HITENKUMAR PATEL Chief Executive Officer 29 BROADWAY 2ND FLOOR, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2025-01-29 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210809001091 2021-08-09 BIENNIAL STATEMENT 2021-08-09
161018006366 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141117006234 2014-11-17 BIENNIAL STATEMENT 2014-10-01
121031000501 2012-10-31 CERTIFICATE OF INCORPORATION 2012-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396907701 2020-05-01 0235 PPP 1618 Falmouth Ave, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86725
Loan Approval Amount (current) 86725
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 HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 120
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87494.64
Forgiveness Paid Date 2021-03-24
9394228305 2021-01-30 0235 PPS 1618 Falmouth Ave, New Hyde Park, NY, 11040-3919
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) 86725
Loan Approval Amount (current) 86725
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 Hyde Park, NASSAU, NY, 11040-3919
Project Congressional District NY-03
Number of Employees 9
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87284.52
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State