Search icon

HIGH PERFORMANCE PHYSICAL THERAPY PLLC

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1669837183
Certification Date:
2022-03-17

Authorized Person:

Name:
DANIEL A FLECK
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9175913493

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
78597.00
Total Face Value Of Loan:
78597.00
Date:
2020-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
78597.00
Total Face Value Of Loan:
78597.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78597
Current Approval Amount:
78597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79461.39
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78597
Current Approval Amount:
78597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79538.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State