Search icon

PEAK PHYSICAL THERAPY, P.C.

Company Details

Name: PEAK PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 1989 (36 years ago)
Entity Number: 1361205
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 260 NORTH STREET, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-565-5054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 NORTH STREET, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
DANIEL J FISHMAN, PT Chief Executive Officer 260 NORTH STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-06-17 2017-06-13 Address 260 NORTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-10-31 2011-06-17 Address 260 NORTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-06-10 2011-06-17 Address 260 NORTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-06-10 2011-06-17 Address 260 NORTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-06-10 1997-10-31 Address 260 NORTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-01-07 1997-06-10 Address 372 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-01-07 1997-06-10 Address 372 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1989-06-15 1997-06-10 Address 372 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604060973 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170613006309 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150619006082 2015-06-19 BIENNIAL STATEMENT 2015-06-01
130626002087 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110617002648 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090604002355 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070613002722 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050812002186 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030521002687 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010621002301 2001-06-21 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4109968608 2021-03-18 0202 PPS 260 North St, Newburgh, NY, 12550-3131
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140673
Loan Approval Amount (current) 140673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3131
Project Congressional District NY-18
Number of Employees 14
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142102.85
Forgiveness Paid Date 2022-04-12
4545457107 2020-04-13 0202 PPP 260 North St, NEWBURGH, NY, 12550-3131
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140673
Loan Approval Amount (current) 140673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-3131
Project Congressional District NY-18
Number of Employees 13
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142141.39
Forgiveness Paid Date 2021-05-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State