Search icon

BRIGHT BAY PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHT BAY PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589601
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 894 Gardiner Dr, Bay Shore, NY, United States, 11706
Principal Address: 160 ORINOCO DR, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 894 Gardiner Dr, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
RAYMOND MATTFELD PT Chief Executive Officer 160 ORINOCO DR, BRIGHTWATERS, NY, United States, 11718

National Provider Identifier

NPI Number:
1386882835

Authorized Person:

Name:
MR. RAYMOND MATTFELD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6316659058

History

Start date End date Type Value
2023-03-20 2023-03-20 Address 160 ORINOCO DR, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 160 ORINOCO DR, BRIGHTWATERS, NY, 11718, 1307, USA (Type of address: Chief Executive Officer)
2003-01-13 2023-03-20 Address 160 ORINOCO DR, BRIGHTWATERS, NY, 11718, 1307, USA (Type of address: Chief Executive Officer)
2001-01-03 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-03 2023-03-20 Address 160 ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320003300 2023-03-20 BIENNIAL STATEMENT 2023-01-01
150107006826 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130114006555 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110204002629 2011-02-04 BIENNIAL STATEMENT 2011-01-01
070117002445 2007-01-17 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
81424.00
Total Face Value Of Loan:
81424.00
Date:
2016-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81424
Current Approval Amount:
81424
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82202.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State