Search icon

PROACTIVE PHYSICAL THERAPY AND WELLNESS, P.C.

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

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)
2002-09-18 2013-01-04 Address PO BOX 465, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-08-29 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-29 2013-01-04 Address P.O. BOX 465, HUNTINGTON, NY, 11774, USA (Type of address: Service of Process)

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
080811002860 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060921002656 2006-09-21 BIENNIAL STATEMENT 2006-08-01
020918002154 2002-09-18 BIENNIAL STATEMENT 2002-08-01
000829000033 2000-08-29 CERTIFICATE OF INCORPORATION 2000-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4551047109 2020-04-13 0248 PPP 2403 State Route 7, COBLESKILL, NY, 12043
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COBLESKILL, SCHOHARIE, NY, 12043-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38697.69
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State