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

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

National Provider Identifier

NPI Number:
1578720645

Authorized Person:

Name:
MR. TODD HOFFMAN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
830486172
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
126120.00
Total Face Value Of Loan:
126120.00
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:
129100.00
Total Face Value Of Loan:
129100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129100
Current Approval Amount:
129100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130249.21
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126120
Current Approval Amount:
126120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127342.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State