Search icon

PEAK PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1780617431

Authorized Person:

Name:
DANIEL J FISHMAN
Role:
PHYSICAL THERAPIST/DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8455654071

Form 5500 Series

Employer Identification Number (EIN):
222976633
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
140673.00
Total Face Value Of Loan:
140673.00
Date:
2020-04-13
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:
140673.00
Total Face Value Of Loan:
140673.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$140,673
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,102.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $140,671
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$140,673
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,141.39
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $140,673

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State