Search icon

BESPOKE TREATMENTS PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BESPOKE TREATMENTS PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733069
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 9 EAST 40TH ST, FL 12, NEW YORK, NY, United States, 10016
Principal Address: 9 EAST 40TH ST, FL 12, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BESPOKE TREATMENTS INC DOS Process Agent 9 EAST 40TH ST, FL 12, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DANIEL GIORDANO Chief Executive Officer 9 EAST 40TH ST, FL 12, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1336756758
Certification Date:
2020-09-29

Authorized Person:

Name:
MATTHEW GUSKIN
Role:
DIRECTOR OF BILLING/COLLECTIONS
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6463583443

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 295 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 9 EAST 40TH ST, FL 12, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2025-03-05 Address 295 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-05 Address 295 MADISON AVENUE, SUITE 1826, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004990 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230323001444 2023-03-23 BIENNIAL STATEMENT 2023-03-01
220210000855 2022-02-10 BIENNIAL STATEMENT 2022-02-10
160209000378 2016-02-09 CERTIFICATE OF CHANGE 2016-02-09
150327000236 2015-03-27 CERTIFICATE OF INCORPORATION 2015-03-27

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$97,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$97,674.51
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $97,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State