Search icon

OPTIMAL CARE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMAL CARE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018567
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 215 HALLOCK ROAD, STE 5, STONY BROOK, NY, United States, 11790
Principal Address: 215 HALLOCK RD, STE 5, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRICIA ROSARIO Chief Executive Officer 215 HALLOCK RD, STE 5, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 HALLOCK ROAD, STE 5, STONY BROOK, NY, United States, 11790

National Provider Identifier

NPI Number:
1659562023

Authorized Person:

Name:
MS. TRICIA ANN ROSARIO
Role:
VICE PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6316896668

History

Start date End date Type Value
2006-04-04 2010-03-19 Address TRICIA ROSARIO, 215 HALLOCK RD STE 5, STONY BROOK, NY, 11754, 3077, USA (Type of address: Chief Executive Officer)
2006-04-04 2010-03-19 Address 215 HALLOCK RD, STE 5, STONY BROOK, NY, 11754, 3077, USA (Type of address: Principal Executive Office)
2004-02-26 2010-03-19 Address 215 HALLOCK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002409 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120326002245 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100319002428 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080226002241 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060404002688 2006-04-04 BIENNIAL STATEMENT 2006-02-01

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:
28494.39
Total Face Value Of Loan:
28494.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$28,494.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,494
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,750.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,519.21
Utilities: $1,394.63
Rent: $11,200
Healthcare: $2380.16
Jobs Reported:
10
Initial Approval Amount:
$28,447.19
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,447.19
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,758.53
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $28,444.19
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