Search icon

PANETTA PHYSICAL THERAPY, P.C.

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
091104002884 2009-11-04 BIENNIAL STATEMENT 2009-08-01
080917002704 2008-09-17 BIENNIAL STATEMENT 2007-08-01
080102002283 2008-01-02 BIENNIAL STATEMENT 2007-08-01
051025002456 2005-10-25 BIENNIAL STATEMENT 2005-08-01
010904002604 2001-09-04 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489697103 2020-04-13 0235 PPP 225 HOWELLS RD, BAY SHORE, NY, 11706
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443067
Loan Approval Amount (current) 443067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 30
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446528.58
Forgiveness Paid Date 2021-01-27
1112318402 2021-02-01 0235 PPS 225 Howells Rd, Bay Shore, NY, 11706-5319
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419967
Loan Approval Amount (current) 419967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-5319
Project Congressional District NY-02
Number of Employees 30
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423819.73
Forgiveness Paid Date 2022-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State