Search icon

POWER X P.T. P.C.

Company Details

Name: POWER X P.T. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Apr 2013 (12 years ago)
Date of dissolution: 05 Dec 2022
Entity Number: 4387404
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 4 MAPLERIDGE CT, DIX HILLS, NY, United States, 11746
Principal Address: 150 WOODBURY RD, STE#4, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAGMOHAN RAJPAL DOS Process Agent 4 MAPLERIDGE CT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MONA RAJPAL Chief Executive Officer 4 MAPLERIDGE CT, DIX HILLS, NY, United States, 11746

National Provider Identifier

NPI Number:
1285062398
Certification Date:
2021-01-13

Authorized Person:

Name:
DR. MONA RAJPAL
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-03-26 2023-03-26 Address 150 WOODBURY RD, STE#4, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-26 2023-03-09 Address 150 WOODBURY RD, STE#4, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-26 2023-03-09 Address 4 MAPLERIDGE CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2023-03-26 2023-03-26 Address 4 MAPLERIDGE CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-03-26 2023-03-09 Address 4 MAPLERIDGE CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230309004541 2023-03-09 BIENNIAL STATEMENT 2021-04-01
230326000047 2022-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-05
180806008033 2018-08-06 BIENNIAL STATEMENT 2017-04-01
151019006129 2015-10-19 BIENNIAL STATEMENT 2015-04-01
130412000012 2013-04-12 CERTIFICATE OF INCORPORATION 2013-04-12

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
-12492.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123800.00
Total Face Value Of Loan:
123800.00
Date:
2020-04-29
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13324.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State