Search icon

SOUNDSIDE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUNDSIDE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2745148
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 146 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560
Address: 146 Birch Hill Road, Locust Valley, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 Birch Hill Road, Locust Valley, NY, United States, 11560

Chief Executive Officer

Name Role Address
JAMES KALENDERIAN Chief Executive Officer SOUNDSIDE PHYSICAL THERAPY, 146 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

National Provider Identifier

NPI Number:
1679679419

Authorized Person:

Name:
MRS. PATRICIA A BAFFI
Role:
OFFICE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
5167591666

History

Start date End date Type Value
2024-03-07 2024-03-07 Address SOUNDSIDE PHYSICAL THERAPY, 146 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address SOUNDSIDE PHYSICAL THERAPY, 196 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, 1832, USA (Type of address: Chief Executive Officer)
2006-03-24 2024-03-07 Address SOUNDSIDE PHYSICAL THERAPY, 196 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, 1832, USA (Type of address: Chief Executive Officer)
2006-03-24 2024-03-07 Address 196 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, 1832, USA (Type of address: Service of Process)
2002-03-20 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307004196 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220615003366 2022-06-15 BIENNIAL STATEMENT 2022-03-01
080402002548 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060324002469 2006-03-24 BIENNIAL STATEMENT 2006-03-01
020320000758 2002-03-20 CERTIFICATE OF INCORPORATION 2002-03-20

USAspending Awards / Financial Assistance

Date:
2008-02-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
960000.00
Total Face Value Of Loan:
960000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$221,760
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,760
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$223,897.52
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $221,756
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$217,787
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,787
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,110.06
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $217,787

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State