Search icon

PRIORITY CARE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIORITY CARE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3009719
ZIP code: 11598
County: Nassau
Place of Formation: New York
Principal Address: 11 FRANKLIN PLACE, WOODMERE, NY, United States, 11598
Address: 11 Franklin Place, Building/Suite #, Woodmere, NY, United States, 11598

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BRUCE GOODHEART DOS Process Agent 11 Franklin Place, Building/Suite #, Woodmere, NY, United States, 11598

Chief Executive Officer

Name Role Address
BRUCE GOODHEART Chief Executive Officer 11 FRANKLIN PLACE, WOODMERE, NY, United States, 11598

National Provider Identifier

NPI Number:
1023010352

Authorized Person:

Name:
MR. BRUCE MARC GOODHEART
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5165690374

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-29 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-29 2023-11-29 Address 11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-04-03 Address 11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403003837 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231129016960 2023-11-29 BIENNIAL STATEMENT 2022-02-01
200914060315 2020-09-14 BIENNIAL STATEMENT 2018-02-01
100604002172 2010-06-04 BIENNIAL STATEMENT 2010-02-01
080222002976 2008-02-22 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2010-03-15
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:
228000.00
Total Face Value Of Loan:
228000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,333.45
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $26,100
Jobs Reported:
4
Initial Approval Amount:
$26,100
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,268.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $26,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State