Search icon

PROACTIVE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROACTIVE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2881395
ZIP code: 10589
County: Putnam
Place of Formation: New York
Address: 339 RTE 202 BLDG 2, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MINNICH Chief Executive Officer 339 RTE 202 BLDG 2, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
WILLIAM MINNICH DOS Process Agent 339 RTE 202 BLDG 2, SOMERS, NY, United States, 10589

National Provider Identifier

NPI Number:
1881871911
Certification Date:
2020-10-06

Authorized Person:

Name:
MR. WILLIAM CAMERON MINNICH
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2019-03-13 2021-03-23 Address 339 RTE 202 BLDG 2, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2008-05-23 2019-03-13 Address 361 RTE 202 STE 200, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2008-05-23 2019-03-13 Address 361 RTE 202 STE 200, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2008-05-23 2019-03-13 Address 361 RTE 202 STE 200, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2003-03-12 2008-05-23 Address 11 MAPLE HILL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060411 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190313060947 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170301007394 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006576 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130312006825 2013-03-12 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
79945.00
Total Face Value Of Loan:
79945.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79945
Current Approval Amount:
79945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80398.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State