Search icon

PRECISION PHYSICAL THERAPY LLC

Company Details

Name: PRECISION PHYSICAL THERAPY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2002 (23 years ago)
Entity Number: 2839487
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 140 EILEEN WAY, STE 700, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
PRECISION PHYSICAL THERAPY LLC DOS Process Agent 140 EILEEN WAY, STE 700, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1790964740

Authorized Person:

Name:
HUSSAIN ALSULLAMI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5166828562

Form 5500 Series

Employer Identification Number (EIN):
510435553
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-20 2018-11-14 Address 6851 JERICHO TPKE, STE 235, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2006-10-24 2012-11-20 Address 50 UNDERHILL BLVD / SUITE 103, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2004-11-16 2006-10-24 Address 50 UNDERHILL BLVD SUITE 103, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-11-26 2004-11-16 Address 9 HAMPSHIRE RD., GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181114006220 2018-11-14 BIENNIAL STATEMENT 2018-11-01
141107006697 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121120002175 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101123002888 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081023002063 2008-10-23 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
17942.00
Total Face Value Of Loan:
17942.00
Date:
2020-05-02
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:
17945.00
Total Face Value Of Loan:
17945.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17942
Current Approval Amount:
17942
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18061.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17945
Current Approval Amount:
17945
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18105.72

Date of last update: 30 Mar 2025

Sources: New York Secretary of State