Search icon

DYNAMISM PHYSICAL THERAPY, P.C.

Company Details

Name: DYNAMISM PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 2019 (5 years ago)
Entity Number: 5645794
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 245 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 929-607-3271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
NINO POMPEYO ROCCO A BORJA Chief Executive Officer 245 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-09-12 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 245 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301049720 2024-03-01 BIENNIAL STATEMENT 2024-03-01
211115001196 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191028000834 2019-10-28 CERTIFICATE OF INCORPORATION 2019-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115838802 2021-04-14 0235 PPP 245 Woodfield Rd, West Hempstead, NY, 11552-2528
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17215
Loan Approval Amount (current) 17215
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 West Hempstead, NASSAU, NY, 11552-2528
Project Congressional District NY-04
Number of Employees 7
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17314.82
Forgiveness Paid Date 2021-11-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State