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)
2001-10-22 2003-10-14 Address 1666 LAKEVIEW AVENUE, SEAFORD, NY, 11783, 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
031014002663 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011022000414 2001-10-22 CERTIFICATE OF INCORPORATION 2001-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1572698303 2021-01-19 0235 PPS 400 W Main St, Babylon, NY, 11702-3012
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3012
Project Congressional District NY-02
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53327.15
Forgiveness Paid Date 2021-07-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State