Search icon

PHYSIOKINETICS PHYSICAL THERAPY P.C.

Company Details

Name: PHYSIOKINETICS PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877961
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 116-05 MYRTLE AVE., RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-05 MYRTLE AVE., RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2021-07-01 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-12 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160112000701 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729847910 2020-06-17 0202 PPP 11605 Myrtle Avenue, Richmond Hill, NY, 11418-1749
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Richmond Hill, QUEENS, NY, 11418-1749
Project Congressional District NY-05
Number of Employees 9
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60572.05
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State