Search icon

PHYSIO HEALTH NY PT, P.C.

Company Details

Name: PHYSIO HEALTH NY PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687688
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 2536 27TH STREET 1A, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 929-386-0244

Phone +1 646-752-7089

Phone +1 718-255-1533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2536 27TH STREET 1A, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2015-01-02 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150102000665 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7101808605 2021-03-23 0202 PPP 2710 30th Ave Apt 5H, Astoria, NY, 11102-2413
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10762
Loan Approval Amount (current) 10762
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 Astoria, QUEENS, NY, 11102-2413
Project Congressional District NY-14
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10821.76
Forgiveness Paid Date 2021-10-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State