Search icon

BEACH PHYSICAL THERAPY P.C.

Company Details

Name: BEACH PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176419
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 43 SOUTH STREET, MANORVILLE, NY, United States, 11949
Principal Address: 43 SOUTH ST, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY BEACH Chief Executive Officer 43 SOUTH ST, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 SOUTH STREET, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 43 SOUTH ST, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 43 SOUTH ST, PO BOX 626, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2009-04-14 2024-06-25 Address 43 SOUTH ST, PO BOX 626, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2007-05-01 2009-04-14 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2007-05-01 2009-04-14 Address 43 SOUTH ST, PO BOX 626, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2007-05-01 2024-06-25 Address PO BOX 626, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2005-03-14 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-14 2007-05-01 Address 288 GRUNDY AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002090 2024-06-25 BIENNIAL STATEMENT 2024-06-25
170908006085 2017-09-08 BIENNIAL STATEMENT 2017-03-01
130405002340 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110331002313 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090414003181 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070501002985 2007-05-01 BIENNIAL STATEMENT 2007-03-01
050314000373 2005-03-14 CERTIFICATE OF INCORPORATION 2005-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202207405 2020-05-08 0235 PPP 43 SOUTH ST, MANORVILLE, NY, 11949
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17497
Loan Approval Amount (current) 17497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17752.5
Forgiveness Paid Date 2021-10-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State