Search icon

LAURA M. STEVENS, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAURA M. STEVENS, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668314
ZIP code: 10930
County: Orange
Place of Formation: New York
Principal Address: 583 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930
Address: P O BOX 729, HIGHLAND MILLS, NY, United States, 10930

Contact Details

Phone +1 845-928-2426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA M. STEVENS, P.T., P.C. DOS Process Agent P O BOX 729, HIGHLAND MILLS, NY, United States, 10930

Chief Executive Officer

Name Role Address
LAURA M STEVENS Chief Executive Officer P O BOX 729, HIGHLAND MILLS, NY, United States, 10930

National Provider Identifier

NPI Number:
1285603134

Authorized Person:

Name:
LAURA M STEVENS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8459288182

Form 5500 Series

Employer Identification Number (EIN):
133686351
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-26 1998-09-15 Address 550 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1996-09-26 2020-12-09 Address P O BOX 729, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1993-10-04 1996-09-26 Address 7 ADAMS STREET, HIGHLAND, NY, 10920, USA (Type of address: Chief Executive Officer)
1993-10-04 1996-09-26 Address 7 ADAMS STREET, HIGHLAND, NY, 10920, USA (Type of address: Principal Executive Office)
1992-09-24 1996-09-26 Address 7 ADAMS STREET, HIGHLAND MILLS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060448 2020-12-09 BIENNIAL STATEMENT 2020-09-01
141208007114 2014-12-08 BIENNIAL STATEMENT 2014-09-01
121001002388 2012-10-01 BIENNIAL STATEMENT 2012-09-01
101012002899 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080825002620 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$80,485
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,205.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,485
Jobs Reported:
7
Initial Approval Amount:
$92,305
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,867.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $92,303
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