Search icon

MARTINO PHYSICAL THERAPY P.C.

Company Details

Name: MARTINO PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473743
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: ANDREW MARTINO, 15 SEABROOK LANE, STONY BROOK, NY, United States, 11790
Principal Address: 15 SEABROOK LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW F MARTINO Chief Executive Officer 1150 PORTION ROAD, SUITE 3, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
MARTINO PHYSICAL THERAPY P.C. DOS Process Agent ANDREW MARTINO, 15 SEABROOK LANE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2011-02-16 2013-02-11 Address 1075 PORTION ROAD, SUITE 29, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2009-02-23 2011-02-16 Address 1075 PORTION ROAD, SUITE 29, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2009-02-23 2011-02-16 Address 15 SEABROOK LANE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2007-02-07 2017-02-01 Address ANDREW MARTINO, 15 SEABROOK LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060726 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007327 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006252 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006080 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110216002481 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090223003110 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070207000554 2007-02-07 CERTIFICATE OF INCORPORATION 2007-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1755258510 2021-02-19 0235 PPS 1150 Portion Rd Ste 3, Holtsville, NY, 11742-1074
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1074
Project Congressional District NY-01
Number of Employees 7
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45267.05
Forgiveness Paid Date 2021-09-29
1025827702 2020-05-01 0235 PPP 15 SEABROOK LN, STONY BROOK, NY, 11790
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48375
Loan Approval Amount (current) 48375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48925.45
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State