Search icon

DENNIS C. LOPEZ PHYSICAL THERAPY, P.C.

Company Details

Name: DENNIS C. LOPEZ PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636429
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1222 HOPEWELL AVENUE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1222 HOPEWELL AVENUE, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
DENNIS C. LOPEZ Chief Executive Officer 1222 HOPEWELL AVENUE, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2000-05-24 2002-05-07 Address ALLISON C. NICKLIN, 1222 HOPEWELL AVENUE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1998-05-18 2000-05-24 Address 52 HOPEWELL AVENUE, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1993-06-22 2000-05-24 Address ALLISON C. NICKLIN, 52 HOPEWELL AVENUE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-06-22 2000-05-24 Address 52 HOPEWELL AVENUE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1992-05-14 1998-05-18 Address 52 HOPEWELL AVENUE, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806002866 2012-08-06 BIENNIAL STATEMENT 2012-05-01
100604002309 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080603002657 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060608002872 2006-06-08 BIENNIAL STATEMENT 2006-05-01
040623002167 2004-06-23 BIENNIAL STATEMENT 2004-05-01
020507002498 2002-05-07 BIENNIAL STATEMENT 2002-05-01
020402000262 2002-04-02 CERTIFICATE OF AMENDMENT 2002-04-02
000524003051 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980518002151 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960522002318 1996-05-22 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995838401 2021-02-07 0202 PPS 1222 Hopewell Ave, Fishkill, NY, 12524-1335
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35817.5
Loan Approval Amount (current) 35817.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1335
Project Congressional District NY-18
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36009.84
Forgiveness Paid Date 2021-08-25
9621977007 2020-04-09 0202 PPP 1222 HOPEWELL AVE, FISHKILL, NY, 12524-1335
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33565
Loan Approval Amount (current) 33565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-1335
Project Congressional District NY-18
Number of Employees 11
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33846.39
Forgiveness Paid Date 2021-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State