Search icon

ALL PHYSICAL THERAPY, PLLC

Headquarter

Company Details

Name: ALL PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365625
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 200 E 90th Street, NEW YORK, NY, United States, 10128

Links between entities

Type Company Name Company Number State
Headquarter of ALL PHYSICAL THERAPY, PLLC, CONNECTICUT 3098347 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RACE TO RECOVERY 401(K) PLAN 2021 462209869 2022-10-04 ALL PHYSICAL THERAPY, PLLC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 2127519000
Plan sponsor’s address 133 E 54TH ST, NEW YORK, NY, 100224538

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ALLISON LIND WIEDMAN
RACE TO RECOVERY 401(K) PLAN 2020 462209869 2021-09-08 ALL PHYSICAL THERAPY, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 2127519000
Plan sponsor’s address 133 E 54TH ST, NEW YORK, NY, 100224538

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing ALLISON LIND WIEDMAN

DOS Process Agent

Name Role Address
ALLISON WIEDMAN DOS Process Agent 200 E 90th Street, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2017-02-08 2023-02-07 Address 133 E 54TH ST # 202-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-08-31 2016-06-08 Name RACE TO RECOVERY PHYSICAL THERAPY, PLLC
2015-06-04 2017-02-08 Address 200 E 72ND ST. APT. 22A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-02-26 2015-08-31 Name ALL PHYSICAL THERAPY PLLC
2013-02-26 2015-06-04 Address 80 N MOORE APT. 38A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207002620 2023-02-07 BIENNIAL STATEMENT 2023-02-01
211213001529 2021-12-13 BIENNIAL STATEMENT 2021-12-13
190219060388 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170208006400 2017-02-08 BIENNIAL STATEMENT 2017-02-01
160608000399 2016-06-08 CERTIFICATE OF AMENDMENT 2016-06-08
150831000825 2015-08-31 CERTIFICATE OF AMENDMENT 2015-08-31
150604006605 2015-06-04 BIENNIAL STATEMENT 2015-02-01
130711001078 2013-07-11 CERTIFICATE OF PUBLICATION 2013-07-11
130226000584 2013-02-26 ARTICLES OF ORGANIZATION 2013-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623307704 2020-05-01 0202 PPP 133 E 54TH ST STE 202A, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
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 28863.93
Forgiveness Paid Date 2021-04-06
1869228510 2021-02-19 0202 PPS 133 E 54th St Rm 202A, New York, NY, 10022-4538
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) 37650
Loan Approval Amount (current) 37650
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, 10022-4538
Project Congressional District NY-12
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37893.93
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State