Search icon

CINDI A. PRENTISS, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CINDI A. PRENTISS, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2000 (25 years ago)
Entity Number: 2575006
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Principal Address: 59 LANDING AVE, SMITHTOWN, NY, United States, 11787
Address: 59 LANDING AVE, SMITHTOWN, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDI A. PRENTISS Chief Executive Officer 59 LANDING AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
CINDI A. PRENTISS DOS Process Agent 59 LANDING AVE, SMITHTOWN, NY, United States, 11766

National Provider Identifier

NPI Number:
1215001482

Authorized Person:

Name:
CINDI A PRENTISS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6319413599

History

Start date End date Type Value
2008-11-07 2014-11-24 Address 100 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2008-11-07 2014-11-24 Address 100 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-11-07 2014-11-24 Address 100 LANDING AVE, SMITHTOWN, NY, 11766, USA (Type of address: Service of Process)
2004-12-22 2008-11-07 Address 100 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2004-12-22 2008-11-07 Address 100 LANDING AVE, SMITHTOWN, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141124006058 2014-11-24 BIENNIAL STATEMENT 2014-11-01
101124002254 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081107002633 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061128003025 2006-11-28 BIENNIAL STATEMENT 2006-11-01
041222002199 2004-12-22 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$105,695
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,053.11
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $105,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State