Search icon

THERAPYCARE PT SERVICES PLLC

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 (10 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

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
141205000801 2014-12-05 ARTICLES OF ORGANIZATION 2014-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106537700 2020-05-01 0202 PPP 1254 CENTRAL PARK AVE STE 3, YONKERS, NY, 10704
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125690
Loan Approval Amount (current) 125690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126832.8
Forgiveness Paid Date 2021-04-01
9695528305 2021-01-31 0202 PPS 1254 Central Park Ave Ste 3, Yonkers, NY, 10704-1059
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1059
Project Congressional District NY-16
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113507.56
Forgiveness Paid Date 2021-12-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State