Search icon

LAKSHMI PT CONSULTANTS P.C.

Company Details

Name: LAKSHMI PT CONSULTANTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 2002 (23 years ago)
Entity Number: 2797353
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 20 esquire ct, Roslyn, NY, United States, 11576
Principal Address: HANDS ON PHSICAL THERAPY, 509 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 718-596-7050

Phone +1 516-442-1055

Phone +1 718-343-5340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKSHMI PT CONSULTANTS, P.C. DBA HANDS ON PHYSICAL THERAPY CASH BALANCE PLAN 2022 270024065 2023-09-26 LAKSHMI PT CONSULTANTS, P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 5165573170
Plan sponsor’s address 509 MERRICK ROAD, ROCKVILLLE CENTRE, NY, 11570
LAKSHMI PT CONSULTANTS, P.C. DBA HANDS ON PHYSICAL THERAPY 401(K) PLAN 2022 270024065 2023-09-26 LAKSHMI PT CONSULTANTS, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 5165573170
Plan sponsor’s address 509 MERRICK ROAD, ROCKVILLLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
SARAT VADADA Chief Executive Officer 509 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
LAKSHMI PT CONSULTANTS P.C. DOS Process Agent 20 esquire ct, Roslyn, NY, United States, 11576

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 509 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-05-03 Address 50 COURT STREET, SUITE #508A, 508A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-09-24 2020-08-11 Address 50 COURT STREET, SUITE 508A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-02-01 2024-05-03 Address 509 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-08-06 2018-02-01 Address 865 MERRICK ROAD, SUITE # 201, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2012-08-06 2018-02-01 Address 865 MERRICK ROAD, SUITE # 201, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2012-08-06 2018-09-24 Address 865 MERRICK ROAD, SUITE # 201, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2004-09-28 2012-08-06 Address 2524 WESTLAKE AVE, OCEANSIDE, NY, 11572, 2424, USA (Type of address: Service of Process)
2004-09-28 2012-08-06 Address 2524 WESTLAKE AVE, OCEANSIDE, NY, 11572, 2424, USA (Type of address: Chief Executive Officer)
2004-09-28 2012-08-06 Address 2524 WESTLAKE AVE, OCEANSIDE, NY, 11572, 2424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240503003150 2024-05-03 BIENNIAL STATEMENT 2024-05-03
200811060912 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180924000175 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
180201002017 2018-02-01 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160801007207 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120806006830 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100715002867 2010-07-15 BIENNIAL STATEMENT 2010-08-01
080801002639 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060802002710 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040928002214 2004-09-28 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291048302 2021-01-29 0235 PPS 509 Merrick Rd, Rockville Centre, NY, 11570-5436
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213600
Loan Approval Amount (current) 213600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5436
Project Congressional District NY-04
Number of Employees 22
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215279.13
Forgiveness Paid Date 2021-11-16
6837227708 2020-05-01 0235 PPP 509 Merrick Road, Rockville Centre, NY, 11570
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213600
Loan Approval Amount (current) 213600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 22
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215249.47
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State