Search icon

ST. MARK'S PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. MARK'S PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921282
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 235 SHERIDAN BLVD, MINEOLA, NY, United States, 11501
Address: 800 SECOND AVENUE SUTIE 802, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 SECOND AVENUE SUTIE 802, NEW YORK, NY, United States, 10017

Agent

Name Role Address
MICHAEL M MORGANN Agent 800 SECOND AVENUE SUITE 802, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MICHAEL MORGANN Chief Executive Officer 800 2ND AVE, RM 802, NEW YORK, NY, United States, 10012

National Provider Identifier

NPI Number:
1588642201

Authorized Person:

Name:
DR. MICHAEL M MORGANN
Role:
PRESIDENT/CEO/DPT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187753419

History

Start date End date Type Value
2011-04-08 2012-05-23 Address 199 MAIN STREET, SUITE 706, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2011-04-08 2012-05-23 Address 469 7TH AVE 3RD FLOOR #328, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-09-15 2013-12-17 Address 235 SHERIDAN BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2003-06-19 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-19 2011-04-08 Address 235 SHERIDAN BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002364 2013-12-17 BIENNIAL STATEMENT 2013-06-01
120523000852 2012-05-23 CERTIFICATE OF CHANGE 2012-05-23
110408000932 2011-04-08 CERTIFICATE OF CHANGE 2011-04-08
090819002750 2009-08-19 BIENNIAL STATEMENT 2009-06-01
050915002782 2005-09-15 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
99000.00
Date:
2011-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-41000.00
Total Face Value Of Loan:
434000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State