Search icon

PREMIER PHYSICAL THERAPY OF ROCKLAND LLC

Company Details

Name: PREMIER PHYSICAL THERAPY OF ROCKLAND LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3463637
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 156 ROUTE 59, STE. C-4, SUFFERN, NY, United States, 10901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 2015 205937064 2016-07-27 PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621340
Sponsor’s telephone number 8453684111
Plan sponsor’s address 100 ROUTE 100, SUITE 103, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing KATRENE M. DEALNEY
PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 2014 205937064 2015-07-27 PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621340
Sponsor’s telephone number 8453684111
Plan sponsor’s address 100 ROUTE 100, SUITE 103, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing KATRENE M. DEALNEY
PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 2013 205937064 2014-07-06 PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621340
Sponsor’s telephone number 8453684111
Plan sponsor’s address 100 ROUTE 100, SUITE 103, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2014-07-06
Name of individual signing KATRENE M. DEALNEY
PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 2012 205937064 2013-07-18 PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621340
Sponsor’s telephone number 8453684111
Plan sponsor’s address 100 ROUTE 100, SUITE 103, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing KATRENE M. DEALNEY
PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 2011 205937064 2012-05-30 PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621340
Sponsor’s telephone number 8453684111
Plan sponsor’s address 100 ROUTE 100, SUITE 103, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 205937064
Plan administrator’s name PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC
Plan administrator’s address 100 ROUTE 100, SUITE 103, SUFFERN, NY, 10901
Administrator’s telephone number 8453684111

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing KATRENE M. DEALNEY
PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 2010 205937064 2011-05-09 PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621340
Sponsor’s telephone number 8453684111
Plan sponsor’s address 100 ROUTE 100, SUITE 103, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 205937064
Plan administrator’s name PREMIER PHYSICAL THERAPY OF ROCKLAND, LLC
Plan administrator’s address 100 ROUTE 100, SUITE 103, SUFFERN, NY, 10901
Administrator’s telephone number 8453684111

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing KATRENE M. DEALNEY

DOS Process Agent

Name Role Address
PREMIER PHYSICAL THERAPY OF ROCKLAND LLC DOS Process Agent 156 ROUTE 59, STE. C-4, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2023-07-20 2025-01-13 Address 156 ROUTE 59, STE. C-4, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2019-01-14 2023-07-20 Address 156 ROUTE 59, STE. C-4, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2007-01-18 2019-01-14 Address 100 ROUTE 59, STE. 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113004423 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230720000850 2023-07-20 BIENNIAL STATEMENT 2023-01-01
210105060231 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060269 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006147 2017-01-05 BIENNIAL STATEMENT 2017-01-01
160113006071 2016-01-13 BIENNIAL STATEMENT 2015-01-01
130109007194 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110114002308 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081223002728 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070118000009 2007-01-18 ARTICLES OF ORGANIZATION 2007-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208067408 2020-05-04 0202 PPP 156 NY-59 C4, SUFFERN, NY, 10901
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21095.07
Forgiveness Paid Date 2021-04-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State