Search icon

A.R.C. PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A.R.C. PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2005 (20 years ago)
Entity Number: 3226629
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 35 Jefferson Avenue, Valley Stream, NY, United States, 11580
Principal Address: 35 JEFFERSON AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.R.C. PHYSICAL THERAPY, P.C. DOS Process Agent 35 Jefferson Avenue, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
AMADO E CONANAN Chief Executive Officer 35 JEFFERSON AVE, VALLEY STREAM, NY, United States, 10801

National Provider Identifier

NPI Number:
1578703013

Authorized Person:

Name:
MR. AMADO EDGARDO CONANAN
Role:
PRESIDENT/ OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 634 MAIN STREET STE C, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 35 JEFFERSON AVE, VALLEY STREAM, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 634 MAIN STREET STE C, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 35 JEFFERSON AVE, VALLEY STREAM, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701044983 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230701000513 2023-07-01 BIENNIAL STATEMENT 2023-07-01
211110000910 2021-11-10 BIENNIAL STATEMENT 2021-11-10
190701060018 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006116 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
3125.00
Total Face Value Of Loan:
3125.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,158.51
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $3,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State