Search icon

NICK VALENZE PHYSICAL THERAPIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NICK VALENZE PHYSICAL THERAPIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (28 years ago)
Entity Number: 2216662
ZIP code: 12414
County: Albany
Place of Formation: New York
Address: 159 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414
Principal Address: 3738 ROUTE 20, NASSAU, NY, United States, 12123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
NICK VALENZE Chief Executive Officer CATSKILL PHYSICAL THERAPY, 159 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

National Provider Identifier

NPI Number:
1639280993

Authorized Person:

Name:
NICK VALENZE
Role:
OWNER/PHYSICAL THERAPIST
Phone:

Taxonomy:

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

Contacts:

Fax:
5184364257

History

Start date End date Type Value
2004-01-12 2014-04-17 Address 365 FEURA BUSH AVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2004-01-12 2014-04-17 Address 3738 RTE 20, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)
2000-02-22 2004-01-12 Address 365 FEURA BUSH RD & RTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2000-02-22 2004-01-12 Address 365 FEURA BUSH RD & RTE 9W, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2000-02-22 2014-04-17 Address 365 FEURA BUSH RD & RTE 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002132 2014-04-17 BIENNIAL STATEMENT 2014-01-01
100125002580 2010-01-25 BIENNIAL STATEMENT 2010-01-01
040112002370 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020108002405 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000222002490 2000-02-22 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,595
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,595
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,985.23
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $32,592
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$28,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,238
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $28,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State