Search icon

KARE THERAPEUTICS P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KARE THERAPEUTICS P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717123
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 267 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767
Principal Address: 767 CONNETQUOT AVENUE, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA GRIECO DOS Process Agent 267 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
LISA GRIECO Chief Executive Officer 267 SMITHTOWN BLVD SUITE D, NESCONSET, NY, United States, 11767

National Provider Identifier

NPI Number:
1922261429

Authorized Person:

Name:
LISA GRIECO
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
6317245478

Form 5500 Series

Employer Identification Number (EIN):
113154498
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-04 2021-04-01 Address 767 CONNETQUOT AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2011-04-21 2015-05-04 Address 767 CONNETQUOT AVENUE, ISLIP TERRACE, NY, 12236, USA (Type of address: Service of Process)
2008-10-28 2015-05-04 Address 767 CONNETQUOT AVENUE, ISLIP TERRACE, NY, 12236, USA (Type of address: Principal Executive Office)
2008-10-28 2015-05-04 Address 32 SMITHTOWN BYPASS, SUITE 102A, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-06-07 2008-10-28 Address 16 WOODY LANE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060601 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170405006263 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150504007370 2015-05-04 BIENNIAL STATEMENT 2015-04-01
130409006126 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110421002888 2011-04-21 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$26,122
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,322.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $26,116
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$26,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,381.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $26,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State