Search icon

PRIORITY CARE PHYSICAL THERAPY, P.C.

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

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 2024-04-03 Address 11 Franklin Place, Building/Suite #, Woodmere, NY, 11598, USA (Type of address: Service of Process)
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)
2023-11-29 2024-04-03 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2020-09-14 2023-11-29 Address 11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2020-09-14 2023-11-29 Address 11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2006-12-12 2020-09-14 Address 951 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

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
061212002388 2006-12-12 BIENNIAL STATEMENT 2006-02-01
040206000071 2004-02-06 CERTIFICATE OF INCORPORATION 2004-02-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3965105008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PRIORITY CARE PHYSICAL THERAPY P.C.
Recipient Name Raw PRIORITY CARE PHYSICAL THERAPY P.C.
Recipient DUNS 009287130
Recipient Address 11 FRANKLIN PLACE., WOODMERE, NASSAU, NEW YORK, 11598-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 228000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State