Search icon

PORT JEFFERSON PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT JEFFERSON PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Entity Number: 2756715
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 300 HALLOCK AVE, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 300 HALLOCK AVE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ARTHUR REISS Chief Executive Officer 300 HALLOCK AVE, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
PORT JEFFERSON PHYSICAL THERAPY, P.C. DOS Process Agent 300 HALLOCK AVE, PORT JEFFERSON STATION, NY, United States, 11776

National Provider Identifier

NPI Number:
1497887756

Authorized Person:

Name:
MR. ROGER W WETSELL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6313311126

History

Start date End date Type Value
2010-04-20 2019-07-11 Address 300 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
2010-04-20 2019-07-11 Address 300 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
2004-04-15 2010-04-20 Address 2 DATE CT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2002-04-19 2010-04-20 Address 2 DATE COURT, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220629000217 2022-06-29 BIENNIAL STATEMENT 2022-04-01
200615060115 2020-06-15 BIENNIAL STATEMENT 2020-04-01
190711060201 2019-07-11 BIENNIAL STATEMENT 2018-04-01
140620002144 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120607002258 2012-06-07 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2015-02-06
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:
270000.00
Total Face Value Of Loan:
270000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$100,590
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,901.8
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $100,590
Jobs Reported:
12
Initial Approval Amount:
$93,922
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,935.84
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $93,919
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State