Search icon

PROKINETICS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROKINETICS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2014 (11 years ago)
Entity Number: 4587075
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 261 KINGSLEY AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 261 Kingsley Ave, Staten Island, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROKINETICS PHYSICAL THERAPY, P.C. DOS Process Agent 261 KINGSLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
CATHERINE ADDONIZIO Chief Executive Officer 261 KINGSLEY AVE, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1922412220

Authorized Person:

Name:
MS. CATHERINE ELIZABETH ADDONIZIO
Role:
PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7187979796

Form 5500 Series

Employer Identification Number (EIN):
471037170
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 261 KINGSLEY AVE, NEW YORK, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 261 KINGSLEY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-06-02 Address 261 KINGSLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2014-06-04 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-04 2020-12-08 Address 1660 72ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000626 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220321002436 2022-03-21 BIENNIAL STATEMENT 2020-06-01
201208000680 2020-12-08 CERTIFICATE OF CHANGE 2020-12-08
140604000488 2014-06-04 CERTIFICATE OF INCORPORATION 2014-06-04

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
41358.75
Total Face Value Of Loan:
41358.75
Date:
2020-04-30
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:
41357.00
Total Face Value Of Loan:
41357.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41358.75
Current Approval Amount:
41358.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42048.06
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41357
Current Approval Amount:
41357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41897.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State