Search icon

OPTIMUM PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMUM PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864421
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 2150 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Address: 2150 CENTRAL PARK AVE, SUITE 207, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-395-3290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET DIBBINI Chief Executive Officer 2150 CENTRAL AVE, SUITE 207, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
OPTIMUM PHYSICAL THERAPY, P.C. DOS Process Agent 2150 CENTRAL PARK AVE, SUITE 207, YONKERS, NY, United States, 10710

National Provider Identifier

NPI Number:
1851475354
Certification Date:
2022-02-23

Authorized Person:

Name:
MARGARET DIBBINI
Role:
PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
9143950247

Form 5500 Series

Employer Identification Number (EIN):
412077213
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-03 2019-01-09 Address 2150 CENTRAL PARK AVE, SUITE 207, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2005-03-24 2008-12-29 Address 2150 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2005-03-24 2017-01-03 Address 2150 CENTRAL PARK AVE, SUITE 207, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2003-01-31 2005-03-24 Address 23 SPRAIN VALLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060835 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006235 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130114006697 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110207002482 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081229002732 2008-12-29 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$93,598
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,418.59
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $93,598
Refinance EIDL: $0
Jobs Reported:
7
Initial Approval Amount:
$61,536
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,839.47
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $61,533
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