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 (25 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

National Provider Identifier

NPI Number:
1144491457

Authorized Person:

Name:
MR. WILLIAM S. MACRI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182275025

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
49357.00
Total Face Value Of Loan:
49357.00
Date:
2020-05-02
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:
49357.00
Total Face Value Of Loan:
49357.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49357
Current Approval Amount:
49357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49607.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49357
Current Approval Amount:
49357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49812.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State