Search icon

MORIARTY PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MORIARTY PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (27 years ago)
Entity Number: 2329079
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Principal Address: 301 MANCHESTER RD, STE 101, POUGHKEEPSIE, NY, United States, 12603
Address: PO BOX 5096, POUGHKEEPSIE, NY, United States, 12602

Contact Details

Phone +1 845-454-4137

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MCCABE & MACK LLP DOS Process Agent PO BOX 5096, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address
NANCY MORIARTY Chief Executive Officer 301 MANCHESTER RD, STE 101, POUGHKEEPSIE, NY, United States, 12603

National Provider Identifier

NPI Number:
1245200518
Certification Date:
2022-10-10

Authorized Person:

Name:
NANCY MORIARTY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8454546457

Form 5500 Series

Employer Identification Number (EIN):
141810985
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-13 2008-11-18 Address 301 MANCHESTER RD, STE 101, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2001-03-12 2002-12-13 Address 229 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2001-03-12 2002-12-13 Address 229 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200103060739 2020-01-03 BIENNIAL STATEMENT 2018-12-01
121211006101 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002207 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081118002778 2008-11-18 BIENNIAL STATEMENT 2008-12-01
070209000366 2007-02-09 CERTIFICATE OF AMENDMENT 2007-02-09

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262647
Current Approval Amount:
262647
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
264071.77
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255000
Current Approval Amount:
255000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256376.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State