Search icon

PAUL ARENA P.T. P.C.

Company Details

Name: PAUL ARENA P.T. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (24 years ago)
Entity Number: 2691211
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 400 W MAIN ST, STE 111, BABYLON, NY, United States, 11702
Principal Address: 180 EAST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANDS ON PHYSICAL THERAPY DOS Process Agent 400 W MAIN ST, STE 111, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
PAUL ARENA PT Chief Executive Officer 400 W MAIN ST STE 111, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2005-11-18 2007-10-12 Address 400 W MAIN ST / SUITE 240, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2005-11-18 2007-10-12 Address 400 W MAIN ST / SUITE 240, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2003-10-14 2005-11-18 Address 400 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2003-10-14 2011-10-24 Address 1666 LAKEVIEW AVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
2003-10-14 2005-11-18 Address 400 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023006403 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111024002098 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091030002469 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071012003002 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051118002049 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53327.15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State