Search icon

NEW CASTLE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CASTLE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2007 (18 years ago)
Entity Number: 3499482
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 16 SCHUMAN ROAD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW MARUCCI Chief Executive Officer 16 SCHUMAN ROAD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 SCHUMAN ROAD, MILLWOOD, NY, United States, 10546

National Provider Identifier

NPI Number:
1043437239

Authorized Person:

Name:
MR. MATTHEW MARUCCI
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9144885441

Form 5500 Series

Employer Identification Number (EIN):
208797016
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-03 2011-05-02 Address 16 SCHUMON ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-04-03 Address 16 GALLOWAY LANE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061487 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411061113 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006565 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006763 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006224 2013-04-15 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
101035.00
Total Face Value Of Loan:
101035.00
Date:
2020-04-16
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:
103770.00
Total Face Value Of Loan:
103770.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$103,770
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,721.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,526
Utilities: $3,000
Mortgage Interest: $0
Rent: $9,584
Refinance EIDL: $0
Healthcare: $6660
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$101,035
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,684.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $101,033
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State