Search icon

PHYSIOLOGIC PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHYSIOLOGIC PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 1990 (35 years ago)
Entity Number: 1475085
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, SUITE 100, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-484-2562

Phone +1 516-466-4118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA J CROCE Chief Executive Officer 98 CUTTER MILL ROAD, SUITE 100, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL ROAD, SUITE 100, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1356325799
Certification Date:
2025-05-12

Authorized Person:

Name:
STEPHEN C HOFMAYER
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5164662856

Form 5500 Series

Employer Identification Number (EIN):
113024966
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-09 2016-05-24 Address 2012 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-06-09 2016-05-24 Address 2012 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-06-09 2016-05-24 Address 207 WELLINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1990-09-14 1993-06-09 Address 108 WESTBURY AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524002004 2016-05-24 BIENNIAL STATEMENT 2014-09-01
040303000859 2004-03-03 CERTIFICATE OF AMENDMENT 2004-03-03
931022002091 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930609002973 1993-06-09 BIENNIAL STATEMENT 1992-09-01
900914000253 1990-09-14 CERTIFICATE OF INCORPORATION 1990-09-14

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$160,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,240.04
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $160,700
Jobs Reported:
11
Initial Approval Amount:
$160,700
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,465.5
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $160,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State