Search icon

ARNO PHYSICAL THERAPY AND SPORTS ASSOCIATES, P.C.

Company Details

Name: ARNO PHYSICAL THERAPY AND SPORTS ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1989 (36 years ago)
Entity Number: 1383598
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2158 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT ARNO Chief Executive Officer 2158 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2158 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1993-05-06 2001-09-05 Address 2158 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-05-06 2001-09-05 Address 2158 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1989-09-11 2001-09-05 Address 2158 CROMPOND RD., PEEKSKILL, NY, 10561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110914002790 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090909002139 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070924002699 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051102002345 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030911002188 2003-09-11 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
49187.00
Total Face Value Of Loan:
49187.00
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:
53080.00
Total Face Value Of Loan:
53080.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49187
Current Approval Amount:
49187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49576.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53080
Current Approval Amount:
53080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53569.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State