Search icon

MAXIMUM MOTION PHYSICAL THERAPY, PLLC

Company Details

Name: MAXIMUM MOTION PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2007 (18 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 3529442
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 96 SOUTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2023 830486172 2024-05-10 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2023 830486172 2024-05-10 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2022 830486172 2023-05-19 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2021 830486172 2023-05-19 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2021 830486617 2022-07-25 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2020 830486172 2021-04-07 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2019 830486172 2020-04-21 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2018 830486172 2019-05-15 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6315320906
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2017 830486172 2018-06-25 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706
MAXIMUM MOTION PHYSICAL THERAPY, PLLC 401(K) PLAN 2016 830486172 2017-07-03 MAXIMUM MOTION PHYSICAL THERAPY, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621340
Sponsor’s telephone number 6313762902
Plan sponsor’s address 1470 SUNRISE HWY, BAY SHORE, NY, 11706

Agent

Name Role Address
VINCENT A CENDURRA Agent 96 SOUTH OCEAN AVE, PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
VINCENT CANDURRA DOS Process Agent 96 SOUTH OCEAN AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2016-01-14 2024-11-14 Address 96 SOUTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)
2016-01-14 2024-11-14 Address 96 SOUTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2007-06-11 2016-01-14 Address ATTN: JOHN FARRELL ESQ, 300 GARDEN CITY PLAZA, NEW YORK, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114000425 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
220415000009 2022-04-15 BIENNIAL STATEMENT 2021-06-01
160428000445 2016-04-28 CERTIFICATE OF PUBLICATION 2016-04-28
160120002011 2016-01-20 BIENNIAL STATEMENT 2015-06-01
160114000157 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
070611001349 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2291217704 2020-05-01 0235 PPP PHYSICAL THERAPY SUITE 565 ALBANY AVE, AMITYVILLE, NY, 11701
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129100
Loan Approval Amount (current) 129100
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 AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 150
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130249.21
Forgiveness Paid Date 2021-03-25
9383828302 2021-01-30 0235 PPS 565 Albany Ave, Amityville, NY, 11701-1115
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126120
Loan Approval Amount (current) 126120
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 Amityville, SUFFOLK, NY, 11701-1115
Project Congressional District NY-02
Number of Employees 15
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127342.24
Forgiveness Paid Date 2022-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State