Search icon

PEAK PHYSICAL THERAPY, SOUTH, PLLC

Company Details

Name: PEAK PHYSICAL THERAPY, SOUTH, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632249
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 260 NORTH STREET, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-496-1616

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 260 NORTH STREET, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
110504002310 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090505002499 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070406002254 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050407002664 2005-04-07 BIENNIAL STATEMENT 2005-04-01
030401002115 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010426000251 2001-04-26 ARTICLES OF ORGANIZATION 2001-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574927300 2020-04-30 0202 PPP 84 E MAIN ST STE 1, WASHINGTONVILLE, NY, 10992-2305
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52175
Loan Approval Amount (current) 52175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WASHINGTONVILLE, ORANGE, NY, 10992-2305
Project Congressional District NY-18
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52678.17
Forgiveness Paid Date 2021-04-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State