Search icon

WILLIAM J. SCHWARZ, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. SCHWARZ, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386667
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5700 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. SCHWARZ, P.T., P.C. DOS Process Agent 5700 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
WILLIAM J SCHWARZ PT Chief Executive Officer 5700 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

National Provider Identifier

NPI Number:
1861551194

Authorized Person:

Name:
MS. VANESSA GARCES
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5167989373

Form 5500 Series

Employer Identification Number (EIN):
113493008
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 5700 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-06-10 2024-12-26 Address 5700 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2013-06-10 2024-12-26 Address 5700 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-11-01 2013-06-10 Address 5099A MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2005-11-01 2013-06-10 Address 5099A MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226000222 2024-12-26 BIENNIAL STATEMENT 2024-12-26
150903006398 2015-09-03 BIENNIAL STATEMENT 2015-06-01
130610006542 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110629002816 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090707002681 2009-07-07 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
195500.00
Total Face Value Of Loan:
195500.00
Date:
2013-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
812000.00
Total Face Value Of Loan:
769000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195500
Current Approval Amount:
195500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198242.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State