Search icon

BECK PHYSICAL THERAPY, P.C.

Company Details

Name: BECK PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668670
ZIP code: 12577
County: Orange
Place of Formation: New York
Address: 2130 ROUTE 94 STATION ROAD SQURE, SALISBURY MLS, NY, United States, 12577
Principal Address: 2130 ROUTE 94, SALISBURY MILLS, NY, United States, 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BECK PHYSICAL THERAPY, P.C. DOS Process Agent 2130 ROUTE 94 STATION ROAD SQURE, SALISBURY MLS, NY, United States, 12577

Chief Executive Officer

Name Role Address
ROBERT BECK Chief Executive Officer 2130 ROUTE 94, SALISBURY MILLS, NY, United States, 12577

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 2130 ROUTE 94, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2008-02-15 2023-08-03 Address 2130 ROUTE 94, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2007-12-24 2023-08-03 Address 2130 ROUTE 94, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2003-08-07 2008-02-15 Address 1937 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2003-08-07 2008-02-15 Address 1937 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2001-08-08 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-08 2007-12-24 Address 1937 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000905 2023-08-03 BIENNIAL STATEMENT 2023-08-01
220228001231 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200504060441 2020-05-04 BIENNIAL STATEMENT 2019-08-01
130805006273 2013-08-05 BIENNIAL STATEMENT 2013-08-01
090730002838 2009-07-30 BIENNIAL STATEMENT 2009-08-01
080215002709 2008-02-15 AMENDMENT TO BIENNIAL STATEMENT 2007-08-01
071224000057 2007-12-24 CERTIFICATE OF AMENDMENT 2007-12-24
070828002959 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051004002799 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030807002754 2003-08-07 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5639878400 2021-02-09 0202 PPS 2130 ROUTE 94 STATION ROAD SQURE, SALISBURY MLS, NY, 12577
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48917
Loan Approval Amount (current) 48917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALISBURY MLS, ORANGE, NY, 12577
Project Congressional District NY-18
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49253.98
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State