Search icon

NORTH FORK PHYSICAL THERAPY, P.C.

Company Details

Name: NORTH FORK PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2490027
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 2442, AQUEBOGUE, NY, United States, 11931
Principal Address: 189 MAIN RD, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC WALI Chief Executive Officer 185 SHORE LN, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2442, AQUEBOGUE, NY, United States, 11931

Filings

Filing Number Date Filed Type Effective Date
050324000219 2005-03-24 CERTIFICATE OF MERGER 2005-03-24
031110002462 2003-11-10 BIENNIAL STATEMENT 2002-03-01
000323000904 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2010-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
840000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138897.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State