Search icon

SLOANE STECKER PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOANE STECKER PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223843
ZIP code: 12205
County: Westchester
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 1 Bridge Street, Ste 71, Irvington, NY, United States, 10533

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
SLOANE STECKER Chief Executive Officer 1 BRIDGE STREET, STE 71, IRVINGTON, NY, United States, 10533

National Provider Identifier

NPI Number:
1083717870

Authorized Person:

Name:
MR. SLOANE TODD STECKER
Role:
PHYSICAL THERAPIST OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9143753402

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 630 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 1 BRIDGE STREET, STE 71, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-03-04 Address 630 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address 1 BRIDGE STREET, STE 71, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240304003096 2024-03-04 CERTIFICATE OF CHANGE BY ENTITY 2024-03-04
231122002836 2023-11-22 BIENNIAL STATEMENT 2023-06-01
200427060155 2020-04-27 BIENNIAL STATEMENT 2019-06-01
141104000671 2014-11-04 CERTIFICATE OF CHANGE 2014-11-04
110617002071 2011-06-17 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2012-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
259700.00
Total Face Value Of Loan:
259700.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$583,032
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$412,577.38
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $583,032
Jobs Reported:
27
Initial Approval Amount:
$412,387
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$412,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$418,894.81
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $412,385
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