Search icon

HARRISON PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRISON PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (24 years ago)
Entity Number: 2735672
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 798 ROUTE 9, STE B, FISHKILL, NY, United States, 12524
Principal Address: 798 RTE 9, STE B, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW HARRISON Chief Executive Officer 798 RTE 9, STE B, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
HARRISON PHYSICAL THERAPY, P.C. DOS Process Agent 798 ROUTE 9, STE B, FISHKILL, NY, United States, 12524

National Provider Identifier

NPI Number:
1548284151
Certification Date:
2024-05-29

Authorized Person:

Name:
MATTHEW JOHN HARRISON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
8458965728

History

Start date End date Type Value
2008-02-04 2020-08-14 Address 798 RTE 9, STE B, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2004-02-26 2008-02-04 Address 798 RTE 9, STE B, FISHHILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2004-02-26 2008-02-04 Address 798 RTE 9, STE B, FISHHILL, NY, 12524, USA (Type of address: Principal Executive Office)
2004-02-26 2008-02-04 Address 798 RTE 9, STE B, FISHHILL, NY, 12524, USA (Type of address: Service of Process)
2002-02-26 2004-02-26 Address 3902 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060388 2020-08-14 BIENNIAL STATEMENT 2020-02-01
140418002078 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120312002468 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100223002356 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080204002979 2008-02-04 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
136660.00
Total Face Value Of Loan:
136660.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$138,165
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,165
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,209.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $138,160
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$136,660
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,940.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $122,720
Utilities: $1,800
Mortgage Interest: $0
Rent: $7,420
Refinance EIDL: $0
Healthcare: $4720
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State