Search icon

INTERVENTIONAL PHYSICAL MEDICINE & REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERVENTIONAL PHYSICAL MEDICINE & REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2012 (13 years ago)
Entity Number: 4336088
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3227 E Tremont Ave, Bronx, NY, United States, 10461
Principal Address: Rafael Abramov, Bronx, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3227 E Tremont Ave, Bronx, NY, United States, 10461

Agent

Name Role Address
RAFAEL ABRAMOV Agent 3227 e tremont ave, BRONX, NY, 10461

Chief Executive Officer

Name Role Address
RAFAEL ABRAMOV Chief Executive Officer 3227 E TREMONT AVE, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
462015350
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 3227 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250603004546 2025-06-03 BIENNIAL STATEMENT 2025-06-03
240323000030 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
230815001865 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
230516002823 2023-05-16 BIENNIAL STATEMENT 2022-12-01
121220000816 2012-12-20 CERTIFICATE OF INCORPORATION 2012-12-20

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$471,710
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$471,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$476,220.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $471,709
Utilities: $1
Jobs Reported:
48
Initial Approval Amount:
$337,102
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$337,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$341,137.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $337,102
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State