Search icon

MANUAL & SPORTS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANUAL & SPORTS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368549
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 167 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Contact Details

Phone +1 631-283-4190

Phone +1 631-329-1828

Phone +1 631-725-4450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SPAGNOLI Chief Executive Officer 167 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
112975407
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-23 2011-09-22 Address 167 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-09-04 1999-08-23 Address 10 ELM LANE, STONY BROOK, NY, 11970, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-09-04 Address 6 CUTLER LANE, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-09-04 Address 214 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-05-25 1997-09-04 Address 214 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910002111 2013-09-10 BIENNIAL STATEMENT 2013-07-01
110922002642 2011-09-22 BIENNIAL STATEMENT 2011-07-01
090720002678 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070719002423 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050829002100 2005-08-29 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
349000.00
Total Face Value Of Loan:
349000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State