Search icon

STONE RIDGE PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE RIDGE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765282
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: PO BOX 266, 3555 MAIN STREET, STONE RIDGE, NY, United States, 12484
Principal Address: 3555 MAIN ST / PO BOX 266, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STONE RIDGE PHYSICAL THERAPY P.C. DOS Process Agent PO BOX 266, 3555 MAIN STREET, STONE RIDGE, NY, United States, 12484

Chief Executive Officer

Name Role Address
ROBERT KLEIN Chief Executive Officer 3555 MAIN ST / PO BOX 266, STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value
2006-05-09 2020-05-04 Address PO BOX 266 / 3555 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2004-05-12 2006-05-09 Address 3555 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2004-05-12 2006-05-09 Address 3555 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
2004-05-12 2006-05-09 Address PO BOX 266, 3555 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2002-05-09 2004-05-12 Address 3555 MAIN STREET, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060136 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180510006318 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160524006353 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140506007533 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120515006332 2012-05-15 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-11
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50260.27
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50536.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State