Search icon

CRS HOMEBASED PHYSICAL THERAPY, P.C.

Company Details

Name: CRS HOMEBASED PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2390920
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 672 S COUNTRY RD, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER R. SCHWENKER, PT Chief Executive Officer 672 S COUNTRY RD, E PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
CHRISTOPHER R. SCHWENKER, PT DOS Process Agent 672 S COUNTRY RD, E PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2005-08-02 2021-06-03 Address 672 S COUNTRY RD, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2001-06-12 2005-08-02 Address 199 VAN BUREN ST, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2001-06-12 2005-08-02 Address 199 VAN BUREN ST, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
2001-06-12 2005-08-02 Address 199 VAN BUREN ST, MASTIC, NY, 11950, USA (Type of address: Service of Process)
1999-06-22 2001-06-12 Address 445 GRIFFING AVENUE, POST OFFICE BOX 1547, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061179 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060344 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006303 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006477 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006507 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615003328 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090529002541 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070612002041 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050802002570 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030519002472 2003-05-19 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7090637000 2020-04-07 0235 PPP 672 S country rd, PATCHOGUE, NY, 11772-5549
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40550
Loan Approval Amount (current) 40550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-5549
Project Congressional District NY-02
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40935.23
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State