Search icon

WADING RIVER PHYSICAL THERAPY, P.C.

Company Details

Name: WADING RIVER PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jan 2002 (23 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 2717116
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 5958 ROUTE 25A, WADING RIVER, NY, United States, 11792
Principal Address: 96 NORTH WOODS DRIVE, WADING RIVER, NY, United States, 11792

Contact Details

Phone +1 631-509-0677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5958 ROUTE 25A, WADING RIVER, NY, United States, 11792

Chief Executive Officer

Name Role Address
WALTER P VANCURA Chief Executive Officer 5958 ROUTE 25A, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2014-05-28 2023-11-30 Address 5958 ROUTE 25A, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2004-02-05 2014-05-28 Address 5958 RTE 25A, WADING RIVER, NY, 11790, USA (Type of address: Chief Executive Officer)
2004-02-05 2006-02-21 Address 296 NORTH WOODS DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
2003-05-19 2023-11-30 Address 5958 ROUTE 25A, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2002-01-09 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130023675 2023-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-20
140528002066 2014-05-28 BIENNIAL STATEMENT 2014-01-01
120210002654 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100203002892 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080129002959 2008-01-29 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
62222.00
Total Face Value Of Loan:
62222.00
Date:
2020-05-06
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:
56387.35
Total Face Value Of Loan:
56387.35

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56387.35
Current Approval Amount:
56387.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56912.6
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62222
Current Approval Amount:
62222
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62711.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State