Search icon

PROKINETICS PHYSICAL THERAPY, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROKINETICS PHYSICAL THERAPY P.C 401 (K) 2018 471037170 2019-08-07 PROKINETICS PHYSICAL THERAPY P C 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621340
Sponsor’s telephone number 7187979797
Plan sponsor’s address 71 CARROLL ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing CATHERINE ADDONIZIO
PROKINETICS PHYSICAL THERAPY P.C 401 (K) 2018 471037170 2019-08-23 PROKINETICS PHYSICAL THERAPY P C 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621340
Sponsor’s telephone number 7187979797
Plan sponsor’s address 71 CARROLL ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing CATHERINE ADDONIZIO
Role Employer/plan sponsor
Date 2019-08-23
Name of individual signing CATHERINE ADDONIZIO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488578308 2021-01-25 0202 PPS 261, STATEN ISLAND, NY, 10314
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41358.75
Loan Approval Amount (current) 41358.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314
Project Congressional District NY-11
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42048.06
Forgiveness Paid Date 2022-11-03
5892757309 2020-04-30 0202 PPP 71 Carroll Street, brooklyn, NY, 11231
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41357
Loan Approval Amount (current) 41357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41897.47
Forgiveness Paid Date 2021-08-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State