Search icon

PROACTIVE PHYSICAL THERAPY AND WELLNESS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROACTIVE PHYSICAL THERAPY AND WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 2000 (25 years ago)
Entity Number: 2547137
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 52 WALL ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROACTIVE PHYSICAL THERAPY AND WELLNESS, P.C. DOS Process Agent 52 WALL ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
STEVEN LOGIN Chief Executive Officer 52 WALL ST, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1679613780

Authorized Person:

Name:
MR. STEVEN HARRY LOGIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6312713037

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 52 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-04-13 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-04 2025-01-06 Address 52 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-01-04 2025-01-06 Address 52 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-09-18 2013-01-04 Address 187 OLIVE ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250106000018 2025-01-06 BIENNIAL STATEMENT 2025-01-06
220413003739 2022-04-13 BIENNIAL STATEMENT 2020-08-01
140912006125 2014-09-12 BIENNIAL STATEMENT 2014-08-01
130104002095 2013-01-04 BIENNIAL STATEMENT 2012-08-01
100816002196 2010-08-16 BIENNIAL STATEMENT 2010-08-01

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:
38300.00
Total Face Value Of Loan:
38300.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$45,236
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,236
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,521.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $45,234
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$38,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,697.69
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $28,725
Utilities: $4,787
Rent: $4,788
Jobs Reported:
11
Initial Approval Amount:
$45,360
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,622.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $45,360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State