Search icon

INTEGRATIVE PHYSICAL THERAPY OF NYC P.C.

Company Details

Name: INTEGRATIVE PHYSICAL THERAPY OF NYC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509204
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVE STE 1212, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATIVE PT 401(K) PLAN 2023 464826514 2024-06-01 INTEGRATIVE PHYSICAL THERAPY OF NYC, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 621340
Sponsor’s telephone number 2129536040
Plan sponsor’s address 370 LEXINGTON AVE #1212, NEW YORK, NY, 100176584

Signature of

Role Plan administrator
Date 2024-06-01
Name of individual signing FRANK RUGGIERO
Role Employer/plan sponsor
Date 2024-06-01
Name of individual signing FRANK RUGGIERO
INTEGRATIVE PT 401(K) PLAN 2022 464826514 2023-08-28 INTEGRATIVE PHYSICAL THERAPY OF NYC, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 621340
Sponsor’s telephone number 2129536040
Plan sponsor’s address 370 LEXINGTON AVE #1212, NEW YORK, NY, 100176584

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing FRANK RUGGIERO
INTEGRATIVE PT 401(K) PLAN 2021 464826514 2022-06-08 INTEGRATIVE PHYSICAL THERAPY OF NYC, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 621340
Sponsor’s telephone number 2129536040
Plan sponsor’s address 370 LEXINGTON AVE #1212, NEW YORK, NY, 100176584

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing FRANK RUGGIERO
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing FRANK RUGGIERO
INTEGRATIVE PT 401(K) PLAN 2020 464826514 2021-11-11 INTEGRATIVE PHYSICAL THERAPY OF NYC, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 621340
Sponsor’s telephone number 2129536040
Plan sponsor’s address 370 LEXINGTON AVE #1212, NEW YORK, NY, 100176584

Signature of

Role Plan administrator
Date 2021-11-11
Name of individual signing FRANK RUGGIERO
Role Employer/plan sponsor
Date 2021-11-11
Name of individual signing FRANK RUGGIERO
INTEGRATIVE PT 401(K) PLAN 2020 464826514 2021-08-03 INTEGRATIVE PHYSICAL THERAPY OF NYC, P.C. 3
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 621340
Sponsor’s telephone number 2129536040
Plan sponsor’s address 370 LEXINGTON AVE #1212, NEW YORK, NY, 100176584

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing FRANK RUGGIERO
Role Employer/plan sponsor
Date 2021-08-03
Name of individual signing FRANK RUGGIERO
INTEGRATIVE PT 401(K) PLAN 2019 464826514 2020-01-24 INTEGRATIVE PHYSICAL THERAPY OF NYC, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 621340
Sponsor’s telephone number 2129536040
Plan sponsor’s address 370 LEXINGTON AVE #1212, NEW YORK, NY, 100176584

Signature of

Role Plan administrator
Date 2020-01-24
Name of individual signing FRANK RUGGIERO
Role Employer/plan sponsor
Date 2020-01-24
Name of individual signing FRANK RUGGIERO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 LEXINGTON AVE STE 1212, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-01-07 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-07 2022-07-19 Address 370 LEXINGTON AVE STE 1212, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719001446 2022-07-19 CERTIFICATE OF AMENDMENT 2022-07-19
140207000411 2014-02-07 CERTIFICATE OF AMENDMENT 2014-02-07
140107000144 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107958302 2021-01-21 0202 PPS 370 Lexington Ave Rm 1212, New York, NY, 10017-6584
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84100
Loan Approval Amount (current) 84100
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, 10017-6584
Project Congressional District NY-12
Number of Employees 7
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84637.31
Forgiveness Paid Date 2021-09-17
4717357109 2020-04-13 0202 PPP 370 Lexington Ave, NEW YORK, NY, 10017-0965
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84100
Loan Approval Amount (current) 84100
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, 10017-0965
Project Congressional District NY-12
Number of Employees 7
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84628.92
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State