Search icon

CLUTCH PHYSICAL THERAPY PLLC

Company Details

Name: CLUTCH PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2012 (12 years ago)
Entity Number: 4315873
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1690 2nd Ave, Plaza, NY, NY, United States, 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR CLUTCH PHYSICAL THERAPY PLLC 2020 453071307 2021-12-27 CLUTCH PHYSICAL THERAPY PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-14
Business code 541214
Sponsor’s telephone number 2122036802
Plan sponsor’s address 244 E. 84TH ST., 5TH FLOOR, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2021-12-27
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
CLUTCH PHYSICAL THERAPY PLLC DOS Process Agent 1690 2nd Ave, Plaza, NY, NY, United States, 10128

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-05-08 2024-11-01 Address 1690 2nd Ave, Plaza, Storefront 3, NY, NY, 10128, USA (Type of address: Service of Process)
2014-11-12 2023-05-08 Address 244 E 84TH ST, 5TH FLOOR, NY, NY, 10028, USA (Type of address: Service of Process)
2013-12-12 2014-11-12 Address 250 W 85TH ST APT 10C, NY, NY, 10024, USA (Type of address: Service of Process)
2013-01-03 2013-12-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-01-03 2013-12-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-11-02 2013-01-03 Address 250 WEST 85TH ST 10C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037509 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230508000108 2023-05-08 BIENNIAL STATEMENT 2022-11-01
201105061624 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161108006098 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141112007254 2014-11-12 BIENNIAL STATEMENT 2014-11-01
131212000708 2013-12-12 CERTIFICATE OF CHANGE 2013-12-12
130709001100 2013-07-09 CERTIFICATE OF PUBLICATION 2013-07-09
130103000179 2013-01-03 CERTIFICATE OF CHANGE 2013-01-03
121102000174 2012-11-02 ARTICLES OF ORGANIZATION 2012-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847758602 2021-03-13 0202 PPS 244 E 84th St Fl 5, New York, NY, 10028-2904
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-2904
Project Congressional District NY-12
Number of Employees 4
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54779.65
Forgiveness Paid Date 2022-02-07
7083497705 2020-05-01 0202 PPP 244 East 84th St 5th Floor, New York, NY, 10028
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57279.2
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State