Search icon

SPECTRUM PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424153
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 100 HOSPITAL ROAD, SUITE 112, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPECTRUM PHYSICAL THERAPY, P.C. DOS Process Agent 100 HOSPITAL ROAD, SUITE 112, PATCHOGUE, NY, United States, 11772

Agent

Name Role Address
GARY WELCH Agent 100 HOSPITAL ROAD, PATCHOGUE, NY, 11772

Chief Executive Officer

Name Role Address
GARY A. WELCH Chief Executive Officer 100 HOSPITAL ROAD, SUITE 112, PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1578646220

Authorized Person:

Name:
DR. GARY A WELCH
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6314565514

Form 5500 Series

Employer Identification Number (EIN):
205714617
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-27 2021-01-26 Address 100 HOSPITAL ROAD, SUITE #112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2006-10-13 2011-05-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126060379 2021-01-26 BIENNIAL STATEMENT 2020-10-01
121005007119 2012-10-05 BIENNIAL STATEMENT 2012-10-01
110527000785 2011-05-27 CERTIFICATE OF CHANGE 2011-05-27
101020002070 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081010002187 2008-10-10 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
82632.00
Total Face Value Of Loan:
82632.00
Date:
2020-05-02
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:
73672.00
Total Face Value Of Loan:
73672.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$82,632
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,632
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$83,207.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,631
Jobs Reported:
10
Initial Approval Amount:
$73,672
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,672
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$74,138.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,940
Utilities: $460
Rent: $12,272
Healthcare: $2000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State