Search icon

PANETTA PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PANETTA PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1750020
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 225 HOWELLS ROAD, 2ND FL, BAYSHORE, NY, United States, 11706
Principal Address: 225 HOWELLS RD, 2NDFL, BAYSHORE, NY, United States, 11706

Contact Details

Phone +1 631-665-4560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANETTA PHYSICAL THERAPY, P.C. DOS Process Agent 225 HOWELLS ROAD, 2ND FL, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
CHRISTINA PANETTA Chief Executive Officer 225 HOWELLS RD, 2ND FL, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2009-11-04 2019-08-02 Address 225 HOWELLS RD, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-06-13 2019-08-02 Address 36 CANTERBURY COURT, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1996-06-13 2009-11-04 Address 36 CANTERBURY COURT, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1996-06-13 2019-08-02 Address 225 HOWELLS ROAD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-08-17 1996-06-13 Address 36 CANTERBURY COURT, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060747 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007163 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007570 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006732 2013-08-05 BIENNIAL STATEMENT 2013-08-01
111116002884 2011-11-16 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
419967.00
Total Face Value Of Loan:
419967.00
Date:
2020-04-13
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:
443067.00
Total Face Value Of Loan:
443067.00
Date:
2013-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
443067
Current Approval Amount:
443067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
446528.58
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419967
Current Approval Amount:
419967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
423819.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State