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
Name | Role | Address |
---|---|---|
PANETTA PHYSICAL THERAPY, P.C. | DOS Process Agent | 225 HOWELLS ROAD, 2ND FL, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
CHRISTINA PANETTA | Chief Executive Officer | 225 HOWELLS RD, 2ND FL, BAY SHORE, NY, United States, 11706 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1112318402 | 2021-02-01 | 0235 | PPS | 225 Howells Rd, Bay Shore, NY, 11706-5319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State