Search icon

PERFORMANCE PHYSICAL THERAPY OF NEW YORK, PLLC

Company Details

Name: PERFORMANCE PHYSICAL THERAPY OF NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698709
ZIP code: 06807
County: New York
Place of Formation: New York
Address: 35 RIVER ROAD, GREENWICH, CT, United States, 06807

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 RIVER ROAD, GREENWICH, CT, United States, 06807

National Provider Identifier

NPI Number:
1073903084

Authorized Person:

Name:
MICHAEL COOK
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
2123005495

History

Start date End date Type Value
2025-04-23 2025-05-22 Address 35 RIVER ROAD, GREENWICH, CT, 06807, USA (Type of address: Service of Process)
2015-01-22 2025-04-23 Address 35 RIVER ROAD, GREENWICH, CT, 06807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522003394 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
250423004242 2025-04-23 BIENNIAL STATEMENT 2025-04-23
150501000623 2015-05-01 CERTIFICATE OF PUBLICATION 2015-05-01
150122000853 2015-01-22 ARTICLES OF ORGANIZATION 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38194.68

Date of last update: 25 Mar 2025

Sources: New York Secretary of State