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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
4302.00
Total Face Value Of Loan:
265302.00
Date:
2020-04-29
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:
170200.00
Total Face Value Of Loan:
261000.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191256
Current Approval Amount:
265302
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
267482.56
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170200
Current Approval Amount:
261000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
263681.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State