Search icon

ALLIED HOME PHYSICAL THERAPY SERVICES, P.C.

Company Details

Name: ALLIED HOME PHYSICAL THERAPY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168462
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 249 NORWOOD STREET, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADFORD J MATALON Chief Executive Officer 249 NORWOOD STREET, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 NORWOOD STREET, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2007-03-12 2009-02-05 Address 249 NORWOOD ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2007-03-12 2009-02-05 Address 249 NORWOOD ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
2005-02-24 2009-02-05 Address 249 NORWOOD STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170314006249 2017-03-14 BIENNIAL STATEMENT 2017-02-01
131031006243 2013-10-31 BIENNIAL STATEMENT 2013-02-01
110401002008 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090205002448 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070312003015 2007-03-12 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15229.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State