Search icon

PRO SPORTS PHYSICAL THERAPY, P.C.

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 +1 516-801-6020

Phone +1 631-424-1100

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

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
051021002254 2005-10-21 BIENNIAL STATEMENT 2005-08-01
010816002185 2001-08-16 BIENNIAL STATEMENT 2001-08-01
991004002590 1999-10-04 BIENNIAL STATEMENT 1999-08-01
970815002241 1997-08-15 BIENNIAL STATEMENT 1997-08-01
B531641-11 1987-08-10 CERTIFICATE OF INCORPORATION 1987-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003358401 2021-02-11 0235 PPS 467 New York Ave, Huntington, NY, 11743-3441
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153357
Loan Approval Amount (current) 153357
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 Huntington, SUFFOLK, NY, 11743-3441
Project Congressional District NY-01
Number of Employees 25
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154584.37
Forgiveness Paid Date 2021-12-06
2597617709 2020-05-01 0235 PPP 467 NEW YORK AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121575
Loan Approval Amount (current) 121575
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122640.67
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State