Search icon

PROGRESSIVE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1990 (35 years ago)
Entity Number: 1489018
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 700 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE LANE-SEYFARTH Chief Executive Officer 700 BROADWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
PROGRESSIVE PHYSICAL THERAPY,PC DOS Process Agent 700 BROADWAY, MASSAPEQUA, NY, United States, 11758

National Provider Identifier

NPI Number:
1295820223

Authorized Person:

Name:
MS. ANNE MARIE SEYFARTH
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5167977336

Form 5500 Series

Employer Identification Number (EIN):
113218178
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 700 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-04-05 Address 700 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2016-11-02 2020-11-02 Address 17 PENNSYLVANIA AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-11-12 2016-11-02 Address 17 PENNSYLVANIA AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2004-12-23 2024-04-05 Address 700 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405003172 2024-04-05 BIENNIAL STATEMENT 2024-04-05
201102063266 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006228 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102007007 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006959 2014-11-12 BIENNIAL STATEMENT 2014-11-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,125
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,362.33
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $28,123
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$29,635
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,847.72
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $29,635

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State