Search icon

MARY ANN DISTEFANO, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY ANN DISTEFANO, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 1992 (33 years ago)
Entity Number: 1670011
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 3 Spring Street, 3 Spring Street, Wappingers Falls, NY, United States, 12590
Principal Address: 3 SPRING STREET, 3 Spring Street, WAPPINGERS FALLS, NY, United States, 12590

Contact Details

Phone +1 845-297-4110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN DISTEFANO Chief Executive Officer 3 SPRING STREET, 3 SPRING STREET, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
MARY ANN DI STEFANO, P.T. DOS Process Agent 3 Spring Street, 3 Spring Street, Wappingers Falls, NY, United States, 12590

National Provider Identifier

NPI Number:
1922285204

Authorized Person:

Name:
MRS. MARY ANN DISTEFANO
Role:
PHYSICAL THERAPIST
Phone:

Taxonomy:

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

Contacts:

Fax:
8452987099

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 3 SPRING STREET, 3 SPRING STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 3 SPRING STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-10-01 Address 3 SPRING STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 3 SPRING STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036873 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231215000077 2023-12-15 BIENNIAL STATEMENT 2023-12-15
201005060580 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181009006426 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161012006038 2016-10-12 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
100900.00
Total Face Value Of Loan:
100900.00
Date:
2020-05-21
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:
-4945.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,445
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,706.75
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $21,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State