Search icon

HIGH PERFORMANCE PHYSICAL THERAPY PLLC

Company Details

Name: HIGH PERFORMANCE PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2015 (10 years ago)
Entity Number: 4755172
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 138 5TH AVE, fl 2, NEW YORK, NY, United States, 10011

Agent

Name Role Address
daniel fleck Agent 138 5th ave fl 2, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O DANIEL FLECK DOS Process Agent 138 5TH AVE, fl 2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2022-08-04 2024-05-02 Address 138 5th ave fl 2, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2022-08-04 2024-05-02 Address 138 5TH AVE, fl 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-13 2022-08-04 Address 138 5TH AVE, FLOOR 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-07 2022-08-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-05-07 2021-05-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003528 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220804000418 2022-08-03 CERTIFICATE OF CHANGE BY ENTITY 2022-08-03
210513060476 2021-05-13 BIENNIAL STATEMENT 2021-05-01
170703007868 2017-07-03 BIENNIAL STATEMENT 2017-05-01
160324000081 2016-03-24 CERTIFICATE OF PUBLICATION 2016-03-24
150507000511 2015-05-07 ARTICLES OF ORGANIZATION 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1228907702 2020-05-01 0202 PPP 16 E 48TH ST FL 6, NEW YORK, NY, 10017
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) 78597
Loan Approval Amount (current) 78597
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 50
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 79461.39
Forgiveness Paid Date 2021-06-10
5305388406 2021-02-08 0202 PPS 138 5th Ave Fl 2, New York, NY, 10011-4367
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78597
Loan Approval Amount (current) 78597
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 New York, NEW YORK, NY, 10011-4367
Project Congressional District NY-12
Number of Employees 5
NAICS code 621399
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 79538.42
Forgiveness Paid Date 2022-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State