Search icon

SPAGNOLI PHYSICAL THERAPY, P.C.

Company Details

Name: SPAGNOLI PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799608
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 9 BIRCH HOLLOW COURT, STONY BROOK, NY, United States, 11790
Principal Address: 141 MARK TREE RD., CENTEREACH, NY, United States, 11720

Contact Details

Phone +1 631-467-4235

Phone +1 631-399-0007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BIRCH HOLLOW COURT, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
PETER SPAGNOLI Chief Executive Officer 141 MARK TREE RD., CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2000-03-27 2003-07-09 Address 141 MARK TREE RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1996-03-28 2000-03-27 Address 99 MARK TREE RD, SUITE 301, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1996-03-28 2000-03-27 Address 99 MARK TREE RD, SUITE 301, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1996-03-28 2000-03-27 Address 99 MARK TREE RD, SUITE 301, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1994-03-02 1996-03-28 Address 10 ELM LANE, STONYBROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080421002426 2008-04-21 BIENNIAL STATEMENT 2008-03-01
060328002291 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040324002215 2004-03-24 BIENNIAL STATEMENT 2004-03-01
030709000746 2003-07-09 CERTIFICATE OF CHANGE 2003-07-09
020311002103 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000327002183 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980311002556 1998-03-11 BIENNIAL STATEMENT 1998-03-01
960328002176 1996-03-28 BIENNIAL STATEMENT 1996-03-01
940302000276 1994-03-02 CERTIFICATE OF INCORPORATION 1994-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220037309 2020-04-29 0235 PPP 141 Mark Tree Rd, Centereach, NY, 11720
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170200
Loan Approval Amount (current) 261000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 28
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263681.51
Forgiveness Paid Date 2021-05-17
9297138409 2021-02-16 0235 PPS 141 Mark Tree Rd, Centereach, NY, 11720-2221
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191256
Loan Approval Amount (current) 265302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-2221
Project Congressional District NY-01
Number of Employees 28
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267482.56
Forgiveness Paid Date 2021-12-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State