Search icon

PRECIOUS MOVEMENTS PHYSICAL THERAPY, P.C.

Company Details

Name: PRECIOUS MOVEMENTS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4748191
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 348 CRYSTAL AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 CRYSTAL AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2021-08-11 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-24 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150424000771 2015-04-24 CERTIFICATE OF INCORPORATION 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518237705 2020-05-01 0202 PPP 1592 RICHMOND AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11369.13
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State