Search icon

ALLIANCE PHYSICAL THERAPY, P.C.

Company Details

Name: ALLIANCE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2000 (24 years ago)
Entity Number: 2576725
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 1024 SHELDON AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 5765 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-227-5757

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIANCE PHYSICAL THERAPY, P.C. DOS Process Agent 1024 SHELDON AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
WILLIAM S MACRI Chief Executive Officer 5765 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2002-10-22 2014-11-13 Address 401 BLOOMINGDALE RD, STE 4, STATEN ISLAND, NY, 10309, 2006, USA (Type of address: Chief Executive Officer)
2002-10-22 2014-11-13 Address 401 BLOOMINGDALE RD, STE 4, STATEN ISLAND, NY, 10309, 2006, USA (Type of address: Principal Executive Office)
2000-11-22 2020-11-03 Address 1024 SHELDON AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061277 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181204007209 2018-12-04 BIENNIAL STATEMENT 2018-11-01
141113006694 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121130002125 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101123002621 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081113002321 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061103002311 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041221002736 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021022002693 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001122000016 2000-11-22 CERTIFICATE OF INCORPORATION 2000-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1607027709 2020-05-01 0202 PPP 5765 AMBOY RD REAR, STATEN ISLAND, NY, 10309
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49357
Loan Approval Amount (current) 49357
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 STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49812.48
Forgiveness Paid Date 2021-04-06
6466878308 2021-01-27 0202 PPS 5765 Amboy Rd, Staten Island, NY, 10309-3135
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49357
Loan Approval Amount (current) 49357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-3135
Project Congressional District NY-11
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49607.17
Forgiveness Paid Date 2021-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State