Search icon

RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC

Company Details

Name: RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807197
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 325 BLEECKER ST., APT. 6, NEW YORK, NY, United States, 10014

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GGE2 Active Non-Manufacturer 2015-09-29 2024-02-29 2026-05-17 2022-06-13

Contact Information

POC TREVOR RAPPA
Phone +1 309-824-5130
Address 325 BLEECKER ST APT 6, NEW YORK, NY, 10014 3406, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC 401(K) PLAN 2023 474928552 2024-05-15 RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 8623370631
Plan sponsor’s address 377 PARK AVE SOUTH, FL 2, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC 401(K) PLAN 2023 474928552 2024-08-14 RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 8623370631
Plan sponsor’s address 377 PARK AVE SOUTH, FL 2, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing QIAN LIU
RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC 401(K) PLAN 2022 474928552 2023-05-27 RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 8623370631
Plan sponsor’s address 377 PARK AVE SOUTH, FL 2, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
RESILIENT PERFORMANCE PHYSICAL THERAPY 401(K) PLAN 2021 474928552 2022-06-02 RESILIENT PERFORMANCE PHYSICAL THERAPY, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 8623370631
Plan sponsor’s address 377 PARK AVE SOUTH, FL 2, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 325 BLEECKER ST., APT. 6, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
151102000373 2015-11-02 CERTIFICATE OF PUBLICATION 2015-11-02
150819000540 2015-08-19 ARTICLES OF ORGANIZATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2081817404 2020-05-05 0202 PPP 377 Park Ave South Floor 2, New York, NY, 10016
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24462
Loan Approval Amount (current) 24462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24767.77
Forgiveness Paid Date 2021-08-02
3300848600 2021-03-16 0202 PPS 377 Park Ave S Fl 2, New York, NY, 10016-8807
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24462
Loan Approval Amount (current) 24462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10016-8807
Project Congressional District NY-12
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24584.99
Forgiveness Paid Date 2021-09-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State