Name: | PRN PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2001 (24 years ago) |
Entity Number: | 2606269 |
ZIP code: | 11741 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 Peachtree Court, Suite 105, Holbrook, NY, United States, 11741 |
Principal Address: | 20 PEACHTREE COURT, #105, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRN PHYSICAL THERAPY, PC | DOS Process Agent | 20 Peachtree Court, Suite 105, Holbrook, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
STEPHEN M. JOSEPH | Chief Executive Officer | 20 PEACHTREE COURT, #105, HOLBROOK, NY, United States, 11741 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-03-08 | 2019-02-08 | Address | 20 PEACHTREE COURT, #105, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2015-11-03 | Name | PRN PHYSICAL THERAPY NETWORK, P.C. |
2005-03-11 | 2016-03-08 | Address | C/O PAXXON HEALTH CARE SVCS, 410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2005-03-11 | 2017-02-21 | Address | 20 PEACHTREE COURT, #105, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2005-03-11 | 2016-03-08 | Address | 20 PEACHTREE COURT, #105, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211105000794 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
190208060080 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170221006322 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
160308002020 | 2016-03-08 | BIENNIAL STATEMENT | 2015-02-01 |
151103000438 | 2015-11-03 | CERTIFICATE OF AMENDMENT | 2015-11-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State