Search icon

PLAINVIEW PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAINVIEW PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424474
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 400 SOUTH OYSTER BAY ROAD, SUITE 304, HICKSVILLE, NY, United States, 11801
Principal Address: 400 South Oyster Bay Road, Suite 304, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAINVIEW PHYSICAL THERAPY, PC DOS Process Agent 400 SOUTH OYSTER BAY ROAD, SUITE 304, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SHIVALINI PATEL, PT Chief Executive Officer 400 SOUTH OYSTER BAY ROAD, SUITE 304, HICKSVILLE, NY, United States, 11801

National Provider Identifier

NPI Number:
1780626309
Certification Date:
2023-09-20

Authorized Person:

Name:
SHIVALINI PATEL
Role:
OWNER/PRESIDENT/PHYSICAL THERAPIST
Phone:

Taxonomy:

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

Contacts:

Fax:
5168270714

Form 5500 Series

Employer Identification Number (EIN):
113516691
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-30 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-30 2011-11-17 Address SUITE 302, 1001 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316001841 2022-03-16 BIENNIAL STATEMENT 2021-09-01
111117000705 2011-11-17 CERTIFICATE OF AMENDMENT 2011-11-17
990930000885 1999-09-30 CERTIFICATE OF INCORPORATION 1999-09-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
91830.00
Total Face Value Of Loan:
91830.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$91,830
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,546.78
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $91,825
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$91,830
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,528.93
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $91,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State