Search icon

NEWAGE PHYSICAL THERAPY P.C.

Company Details

Name: NEWAGE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234693
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 80 I U WILLETS RD, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 718-224-3818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIRAV SHAH Chief Executive Officer 80 I U WILLETS RD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
NEWAGE PHYSICAL THERAPY P.C. DOS Process Agent 80 I U WILLETS RD, ROSLYN, NY, United States, 11576

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
865S7
UEI Expiration Date:
2019-09-11

Business Information

Division Name:
1978
Division Number:
1978
Activation Date:
2018-09-20
Initial Registration Date:
2018-08-25

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 80 I U WILLETS RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2015-07-21 2024-03-13 Address 80 I U WILLETS RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2015-07-21 2024-03-13 Address 80 I U WILLETS RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2013-07-08 2015-07-21 Address 111 HEITZ PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-08-27 2013-07-08 Address 111 HEITZ PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313003933 2024-03-13 BIENNIAL STATEMENT 2024-03-13
190702060104 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170801006418 2017-08-01 BIENNIAL STATEMENT 2017-07-01
150721006124 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130708006188 2013-07-08 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
60027.00
Total Face Value Of Loan:
60027.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60027
Current Approval Amount:
60027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60455.13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State