Search icon

PRO SPORTS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO SPORTS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1987 (38 years ago)
Entity Number: 1193333
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 467 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 631-424-1100

Phone +1 516-801-6020

Phone +1 516-864-2900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 467 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DONNA CHISHOLM Chief Executive Officer 15 BEECH HILL RD, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1902928138

Authorized Person:

Name:
DONNA CHISHOLM
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
6314241105

Form 5500 Series

Employer Identification Number (EIN):
112866746
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-15 1999-10-04 Address 3162 WILLIAM STREET, WANTAGH, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-08-15 1999-10-04 Address 8 OCEANSIDE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1997-08-15 1999-10-04 Address 3162 WILLIAM STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1987-08-10 1997-08-15 Address 350 FIFTH AVE., 65TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150904006015 2015-09-04 BIENNIAL STATEMENT 2015-08-01
130826006357 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110825002344 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090813003097 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070815003127 2007-08-15 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
153357.00
Total Face Value Of Loan:
153357.00
Date:
2020-05-02
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:
121575.00
Total Face Value Of Loan:
121575.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$153,357
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,584.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $153,355
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$121,575
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,640.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,181
Rent: $26,875
Healthcare: $3519

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State