Search icon

MOTION DYNAMICS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTION DYNAMICS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410894
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 131 SUNNYSIDE BLVD, SUITE 110, PLAINVIEW, NY, United States, 11803
Principal Address: 440-5 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITRIN COOPERMAN DOS Process Agent 131 SUNNYSIDE BLVD, SUITE 110, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JEFFREY LACKOWITZ Chief Executive Officer 440-5 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1306022272

Authorized Person:

Name:
MR. STEPHAN UNGAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
6317587005

Form 5500 Series

Employer Identification Number (EIN):
113504040
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-09 2015-08-19 Address 131 SUNNYSIDE BLVD, SUITE 110, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-08-11 2013-08-09 Address 131 SUNNYSIDE BLVD, SUITE 110, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-07-30 2011-08-11 Address 131 SUNNYSIDE BLVD, SUITE 110, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-08-08 2009-07-30 Address TWO ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-08-03 2007-08-08 Address 440-5 WAVERLY AVE, PATCHOGUE, NY, 11772, 1597, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190807060756 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170804006226 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150819006001 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130809006473 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110811002653 2011-08-11 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$75,015
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,592.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,015
Jobs Reported:
100
Initial Approval Amount:
$100,395
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,687.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,170
Utilities: $4,550
Rent: $12,675
Healthcare: $10000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State