Search icon

JEFFERSON SPORTS & PHYSICAL THERAPY, P.C.

Company Details

Name: JEFFERSON SPORTS & PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117436
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 46 Stargazer Drive, Eastport, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW HEIM DOS Process Agent 46 Stargazer Drive, Eastport, NY, United States, 11941

Chief Executive Officer

Name Role Address
MATTHEW HEIM Chief Executive Officer 46 STARGAZER DRIVE, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 635 BELLE TERRE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 39 BLACKBERRY LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 46 STARGAZER DRIVE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
1999-06-02 2025-02-01 Address 635 BELLE TERRE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1999-06-02 2025-02-01 Address 635 BELLE TERRE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1997-02-27 1999-06-02 Address 635 BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1997-02-27 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040906 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201000340 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220922001545 2022-09-22 BIENNIAL STATEMENT 2021-02-01
130313002001 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110307002370 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090204002927 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070308002297 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050401002023 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030124002476 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010214002309 2001-02-14 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7137898307 2021-01-27 0235 PPS 635 Belle Terre Rd Ste 104, Port Jefferson, NY, 11777-1984
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) 117629
Loan Approval Amount (current) 117629
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 Port Jefferson, SUFFOLK, NY, 11777-1984
Project Congressional District NY-01
Number of Employees 11
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 118602.26
Forgiveness Paid Date 2021-12-08
2229537302 2020-04-29 0235 PPP 635 Belle Terre Rd, Suite 104, Port Jefferson, NY, 11777
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113900
Loan Approval Amount (current) 113900
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 Port Jefferson, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 11
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 114711.34
Forgiveness Paid Date 2021-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State