Search icon

RECOVERY WELLNESS PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RECOVERY WELLNESS PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2016 (9 years ago)
Entity Number: 4926265
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: 4134 CASE ST, ELMHURST, NY, United States, 11373
Principal Address: 24 PRINCETON LANE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P&W TAX INC DOS Process Agent 4134 CASE ST, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
EMMANUEL MARANAN Chief Executive Officer 24 PRINCETON LANE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2016-04-07 2019-12-30 Address 4134 CASE ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230060377 2019-12-30 BIENNIAL STATEMENT 2018-04-01
160407000208 2016-04-07 CERTIFICATE OF INCORPORATION 2016-04-07

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-5000.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,500
Date Approved:
2020-05-11
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,114.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,000
Utilities: $500
Mortgage Interest: $2,770
Debt Interest: $4,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State