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
010905002597 2001-09-05 BIENNIAL STATEMENT 2001-09-01
940504002234 1994-05-04 BIENNIAL STATEMENT 1993-09-01
930506002959 1993-05-06 BIENNIAL STATEMENT 1992-09-01
C053661-4 1989-09-11 CERTIFICATE OF INCORPORATION 1989-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027758410 2021-02-04 0202 PPS 1985 Crompond Rd, Cortlandt Manor, NY, 10567-4146
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49187
Loan Approval Amount (current) 49187
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 Cortlandt Manor, WESTCHESTER, NY, 10567-4146
Project Congressional District NY-17
Number of Employees 8
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49576.64
Forgiveness Paid Date 2021-11-24
3057087709 2020-05-01 0202 PPP 1985 CROMPOND ROAD BUILDING LOWER D, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53080
Loan Approval Amount (current) 53080
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 CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53569.84
Forgiveness Paid Date 2021-04-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State