Search icon

JOHN L. BRAUN, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN L. BRAUN, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jun 1987 (38 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 1176765
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 14 LONG BOW LANE, COMMACK, NY, United States, 11725
Principal Address: 2024 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L BRAUN Chief Executive Officer 2024 DEER PARK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
JOHN L. BRAUN, PT DOS Process Agent 14 LONG BOW LANE, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1316216245

Authorized Person:

Name:
EVELYN R. BRAUN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6312430248

History

Start date End date Type Value
2021-06-01 2022-11-15 Address 14 LONG BOW LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1999-06-15 2022-11-15 Address 2024 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-02-28 1999-06-15 Address 505 GRAND BLVD., DEER PARK, NY, 11729, 5321, USA (Type of address: Principal Executive Office)
1995-02-28 1999-06-15 Address 505 GRAND BLVD., DEER PARK, NY, 11729, 5321, USA (Type of address: Chief Executive Officer)
1995-02-28 2021-06-01 Address 14 LONG BOW LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221115003669 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
210601060958 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062863 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006451 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150601006342 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$33,510
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,671.96
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $33,510
Jobs Reported:
6
Initial Approval Amount:
$32,205
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,531.52
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $32,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State