Search icon

REAL PHYSICAL THERAPY PLLC

Company Details

Name: REAL PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088158
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 17-52 FRANCIS LEWIS BOUELVARD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17-52 FRANCIS LEWIS BOUELVARD, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
210318060534 2021-03-18 BIENNIAL STATEMENT 2021-02-01
190227060391 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170629000237 2017-06-29 CERTIFICATE OF PUBLICATION 2017-06-29
170221000665 2017-02-21 ARTICLES OF ORGANIZATION 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9259757301 2020-05-01 0202 PPP 32-16 Crescent st 1L, ASTORIA, NY, 11106
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
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 ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 1
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 2321.04
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State