Search icon

NY PHYSICAL THERAPY & WELLNESS, LLC

Company Details

Name: NY PHYSICAL THERAPY & WELLNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2000 (25 years ago)
Entity Number: 2539405
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 820 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-400-9003

Phone +1 631-864-6008

Phone +1 516-222-2455

Phone +1 516-280-6070

Phone +1 516-812-9575

Phone +1 516-358-8911

Phone +1 516-233-2964

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 820 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

National Provider Identifier

NPI Number:
1659355956

Authorized Person:

Name:
MR. MARK ANTHONY DIAZ
Role:
PHYSICAL THERAPIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5163588960

Form 5500 Series

Employer Identification Number (EIN):
113561743
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-05 2025-05-07 Address 820 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2006-09-18 2008-08-05 Address 828 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2000-08-07 2006-09-18 Address 1022A PARK BOULEVARD, MASSAPEQUA PARK, NY, 11762, 2711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507002937 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
230203000359 2023-02-03 BIENNIAL STATEMENT 2022-08-01
120814006114 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100813002382 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080805002706 2008-08-05 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
220418.00
Total Face Value Of Loan:
220418.00
Date:
2020-04-29
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:
207200.00
Total Face Value Of Loan:
207200.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220418
Current Approval Amount:
220418
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
221783.37
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207200
Current Approval Amount:
207200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
209657.62

Date of last update: 30 Mar 2025

Sources: New York Secretary of State