Search icon

SPORTSCARE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPORTSCARE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2000 (25 years ago)
Entity Number: 2527631
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 814 FULTON STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-420-1927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPORTSCARE PHYSICAL THERAPY, P.C. DOS Process Agent 814 FULTON STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN G FOX Chief Executive Officer 814 FULTON ST, FARMINGDALE, NY, United States, 11735

National Provider Identifier

NPI Number:
1700895646

Authorized Person:

Name:
MR. JOHN G FOX
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5164201952

Form 5500 Series

Employer Identification Number (EIN):
113556386
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-27 2020-07-08 Address 814 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-07-03 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-03 2018-07-27 Address 18 KETCHAM COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060391 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180727006063 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160805006554 2016-08-05 BIENNIAL STATEMENT 2016-07-01
140709006306 2014-07-09 BIENNIAL STATEMENT 2014-07-01
121228006082 2012-12-28 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66940
Current Approval Amount:
66940
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67393.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State