Search icon

PHYSICAL THERAPY ASSOCIATES OF SMITHTOWN, P.C.

Company Details

Name: PHYSICAL THERAPY ASSOCIATES OF SMITHTOWN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (24 years ago)
Entity Number: 2567468
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 100 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYSICAL THERAPY ASSOCIATES OF SMITHTOWN, P.C. DOS Process Agent 100 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
CRAIG BANGER Chief Executive Officer 100 MAPLE AVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2004-12-07 2006-10-10 Address 58 CHERRY LN, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2004-12-07 2020-10-05 Address 100 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2002-10-16 2004-12-07 Address 58 CHERRY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-10-16 2004-12-07 Address 100 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2000-10-26 2004-12-07 Address 100 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060729 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181026006078 2018-10-26 BIENNIAL STATEMENT 2018-10-01
161005006577 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141008006644 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121108002042 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101013002153 2010-10-13 BIENNIAL STATEMENT 2010-10-01
081010002345 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061010002827 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041207002195 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021016002157 2002-10-16 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381038605 2021-03-16 0235 PPS 100 Maple Ave, Smithtown, NY, 11787-3519
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28555
Loan Approval Amount (current) 28555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3519
Project Congressional District NY-01
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28722.9
Forgiveness Paid Date 2021-10-20
3309017304 2020-04-29 0235 PPP 100 MAPLE AVE, SMITHTOWN, NY, 11787
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26857
Loan Approval Amount (current) 26857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27126.05
Forgiveness Paid Date 2021-05-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State