Search icon

SUNSHINE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 1991 (34 years ago)
Entity Number: 1515191
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 297 COMMACK ROAD, COMMACK, NY, United States, 11725

Contact Details

Phone +1 631-499-1038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VENISE M. GLASS Chief Executive Officer 297 COMMACK ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 COMMACK ROAD, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1063457661

Authorized Person:

Name:
MRS. VENISE MULE-GLASS
Role:
DIRECTOR/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6314992293

Form 5500 Series

Employer Identification Number (EIN):
113039970
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-28 2009-03-27 Address 26 CEDAR RIDGE LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-06-30 2007-03-28 Address 26 CEDAR RIDGE LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-06-30 2007-03-28 Address 297 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1999-06-30 2007-03-28 Address 297 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1992-01-09 2009-02-03 Name SUNSHINE ORTHOPEDIC & SPORTS PHYSCIAL THERAPY, P.C.

Filings

Filing Number Date Filed Type Effective Date
130409002280 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110406002716 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090327002057 2009-03-27 BIENNIAL STATEMENT 2009-03-01
090203000588 2009-02-03 CERTIFICATE OF AMENDMENT 2009-02-03
070328003083 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$98,325
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,526.75
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $98,319
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$108,325
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,633.27
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $98,325

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State