Search icon

DENNIS C. LOPEZ PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1861505950

Authorized Person:

Name:
DENNIS C. LOPEZ
Role:
OWNER/DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
8458965161

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35817.50
Total Face Value Of Loan:
35817.50
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33565.00
Total Face Value Of Loan:
33565.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35817.5
Current Approval Amount:
35817.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36009.84
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33565
Current Approval Amount:
33565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33846.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State