Search icon

SLEEPY HOLLOW PHYSICAL THERAPY, LLP

Company Details

Name: SLEEPY HOLLOW PHYSICAL THERAPY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Sep 1997 (28 years ago)
Entity Number: 2178147
ZIP code: 07095
County: Blank
Place of Formation: New York
Address: 900 ROUTE 9 NORTH, SUITE 410, WOODBRIDGE, NJ, United States, 07095
Principal Address: 24 SAW MILL RIVER RD, STE 204, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 900 ROUTE 9 NORTH, SUITE 410, WOODBRIDGE, NJ, United States, 07095

National Provider Identifier

NPI Number:
1336204452

Authorized Person:

Name:
RICHARD THOMAS GIORDANO
Role:
GENERAL PARTNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9146310943

Form 5500 Series

Employer Identification Number (EIN):
133968866
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-29 2018-10-29 Name PT NY6 LLP
2007-08-13 2019-09-16 Address 24 SAW MILL RIVER RD, STE 204, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2006-02-13 2018-08-29 Name SLEEPY HOLLOW PHYSICAL THERAPY, LLP
2002-07-23 2007-08-13 Address 819 YONKERS AVENUE, YONKERS, NY, 10704, 3052, USA (Type of address: Service of Process)
1997-09-08 2006-02-13 Name GREATER YONKERS PHYSICAL THERAPY, LLP

Filings

Filing Number Date Filed Type Effective Date
190916000751 2019-09-16 CERTIFICATE OF AMENDMENT 2019-09-16
181029000758 2018-10-29 CERTIFICATE OF AMENDMENT 2018-10-29
180829000548 2018-08-29 CERTIFICATE OF AMENDMENT 2018-08-29
170713002011 2017-07-13 FIVE YEAR STATEMENT 2017-09-01
120809002567 2012-08-09 FIVE YEAR STATEMENT 2012-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State