Search icon

JEFFERSON SPORTS & PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1407083686
Certification Date:
2022-07-20

Authorized Person:

Name:
MR. BRIAN JOSEPH HEIM
Role:
OWNER/PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6319098714

Form 5500 Series

Employer Identification Number (EIN):
113367783
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
117629.00
Total Face Value Of Loan:
117629.00
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:
113900.00
Total Face Value Of Loan:
113900.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$113,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,711.34
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $113,900
Jobs Reported:
11
Initial Approval Amount:
$117,629
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,629
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,602.26
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $117,626
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State