Search icon

MULDER FAMILY PHYSICAL THERAPY, P.C.

Company Details

Name: MULDER FAMILY PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771878
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 97 RIVER HEIGHTS DRIVE, SMITHTOWN, NY, United States, 11787
Principal Address: 515 ROUTE 111 SUITE 1A, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 RIVER HEIGHTS DRIVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MARCO F. MULDER Chief Executive Officer 97 RIVER HEIGHTS DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2004-05-26 2010-05-14 Address 97 RIVER HEIGHTS DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501006943 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140523006223 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120620002479 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100514002902 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080515002073 2008-05-15 BIENNIAL STATEMENT 2008-05-01
080220000055 2008-02-20 CERTIFICATE OF AMENDMENT 2008-02-20
060518002354 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040526002470 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020528000496 2002-05-28 CERTIFICATE OF INCORPORATION 2002-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8345258509 2021-03-09 0235 PPS 601 Veterans Hwy Ste 125, Hauppauge, NY, 11788-2951
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26147
Loan Approval Amount (current) 26147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2951
Project Congressional District NY-02
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26310
Forgiveness Paid Date 2021-10-26
1808377705 2020-05-01 0235 PPP 601 VETERANS HWY STE 125, HAUPPAUGE, NY, 11788
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26147
Loan Approval Amount (current) 26147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26414.63
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State