Search icon

PROCORE PHYSICAL THERAPY P.C.

Company Details

Name: PROCORE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Mar 2003 (22 years ago)
Date of dissolution: 27 Feb 2024
Entity Number: 2879141
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 135 E ERIE ST, BLAUVELT, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 E ERIE ST, BLAUVELT, NY, United States, 10960

Chief Executive Officer

Name Role Address
GREGORY STEMKOWSKI Chief Executive Officer 612 CORPORATE WAY STE 7, VALLEY COTTAGE, NY, United States, 10989

National Provider Identifier

NPI Number:
1285090050

Authorized Person:

Name:
MR. GREGORY STEMKOWSKI
Role:
PRESIDENT/PT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8455890558

History

Start date End date Type Value
2007-03-20 2024-03-06 Address 612 CORPORATE WAY STE 7, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2005-05-24 2007-03-20 Address 135 E ERIE ST, BLAUVELT, NY, 10960, USA (Type of address: Chief Executive Officer)
2005-05-24 2024-03-06 Address 135 E ERIE ST, BLAUVELT, NY, 10960, USA (Type of address: Service of Process)
2003-03-07 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-07 2005-05-24 Address 517 N. BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004437 2024-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-27
110408002384 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090414002079 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070320002976 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050524002424 2005-05-24 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

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:
212500.00
Total Face Value Of Loan:
212500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215155.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State