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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
3098347
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1154774628

Authorized Person:

Name:
ALLISON LIND
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
2127519005

Form 5500 Series

Employer Identification Number (EIN):
462209869
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37650.00
Total Face Value Of Loan:
37650.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28863.93
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37650
Current Approval Amount:
37650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37893.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State