Search icon

ALEA PHYSICAL THERAPY, P.C.

Company Details

Name: ALEA PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356481
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 334 MC CLEAN AVE, SUITE 1, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 MC CLEAN AVE, SUITE 1, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ANNA RYABOY Chief Executive Officer 334 MC CLEAN AVE, STATEN ISLAND, NY, United States, 10305

National Provider Identifier

NPI Number:
1013286400

Authorized Person:

Name:
MS. ANNA RYABOY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7185569432

History

Start date End date Type Value
1999-03-16 2001-03-30 Address APT. E-4, 7022 RIDGE BLVD., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170314006151 2017-03-14 BIENNIAL STATEMENT 2017-03-01
130329006057 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110408003268 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090306002175 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070323002560 2007-03-23 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
13959.17
Total Face Value Of Loan:
13959.17

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13959.17
Current Approval Amount:
13959.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14036.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State