Search icon

ST. TEREIZA OFFICE OF PHYSICAL THERAPY P.C.

Company Details

Name: ST. TEREIZA OFFICE OF PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094828
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Principal Address: 681 WHISKEY RD, RIDGE, NY, United States, 11961
Address: 16 DEER LANE, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MALAK AZAH Chief Executive Officer 2539 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 DEER LANE, EAST SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
060807002815 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040825000615 2004-08-25 CERTIFICATE OF INCORPORATION 2004-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4148718410 2021-02-06 0235 PPS 5 Bower Ct, Lake Grove, NY, 11755-1840
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144367
Loan Approval Amount (current) 144367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-1840
Project Congressional District NY-01
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145974.37
Forgiveness Paid Date 2022-03-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State