Search icon

NASSAU SPORTS PHYSICAL THERAPY OF HUNTINGTON P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU SPORTS PHYSICAL THERAPY OF HUNTINGTON P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2001 (24 years ago)
Entity Number: 2647709
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 200 WEST CARVER STREET, SUITE 4, HUNTINGTON, NY, United States, 11743
Principal Address: 12 SAWMILL RD, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H GALLAGHER Chief Executive Officer 200 WEST CORNER ST, HUNTINGTON, NY, United States, 11724

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST CARVER STREET, SUITE 4, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1164697801

Authorized Person:

Name:
MR. MICHAEL H GALLAGHER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6313850813

History

Start date End date Type Value
2005-09-14 2009-08-27 Address 12 SAWMILL RD, COLD SPRING HUDSON, NY, 11724, USA (Type of address: Principal Executive Office)
2005-09-14 2025-05-22 Address 200 WEST CORNER ST, HUNTINGTON, NY, 11724, USA (Type of address: Chief Executive Officer)
2001-06-07 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-07 2025-05-22 Address 200 WEST CARVER STREET, SUITE 4, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522002297 2025-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-13
130710002010 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110629002322 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090827002436 2009-08-27 BIENNIAL STATEMENT 2009-06-01
070626002313 2007-06-26 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
21335.00
Total Face Value Of Loan:
21335.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,335
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,453.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,330
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$20,385
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,385
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,594.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,308
Rent: $4,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State