Search icon

THERAPYCARE PT SERVICES PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: THERAPYCARE PT SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2014 (11 years ago)
Entity Number: 4676310
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1254 CENTRAL PARK AVENUE, SUITE 3, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-264-0080

Phone +1 914-294-0080

DOS Process Agent

Name Role Address
THERAPYCARE PT SERVICES PLLC DOS Process Agent 1254 CENTRAL PARK AVENUE, SUITE 3, YONKERS, NY, United States, 10704

National Provider Identifier

NPI Number:
1598150567

Authorized Person:

Name:
ISSELL GUERRERO
Role:
CREDENTIALING COORDINATOR
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-11-07 2024-12-02 Address 1254 CENTRAL PARK AVENUE, SUITE 3, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2020-07-02 2023-11-07 Address 1254 CENTRAL PARK AVENUE, SUITE 3, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2015-03-11 2020-07-02 Address 1019 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
2014-12-05 2015-03-11 Address 129 MAIN ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002330 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231107004392 2023-11-07 BIENNIAL STATEMENT 2022-12-01
200702000530 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
150311000495 2015-03-11 CERTIFICATE OF CHANGE 2015-03-11
150204000488 2015-02-04 CERTIFICATE OF PUBLICATION 2015-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-05-26
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
125690.00
Total Face Value Of Loan:
125690.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$125,690
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,832.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,552
Utilities: $2,738
Rent: $22,400
Jobs Reported:
12
Initial Approval Amount:
$112,500
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,507.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $112,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State