Search icon

PRO PERFORMANCE PHYSICAL THERAPY AND WELLNESS, PLLC

Company Details

Name: PRO PERFORMANCE PHYSICAL THERAPY AND WELLNESS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3654897
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 70 GLEN STREET / SUITE 380, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 70 GLEN STREET / SUITE 380, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2008-04-07 2010-04-21 Address 25 RELLIM DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100421002479 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080407000393 2008-04-07 ARTICLES OF ORGANIZATION 2008-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7826187806 2020-06-04 0235 PPP 70 GLEN ST STE 380, GLEN COVE, NY, 11542-2708
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26147
Loan Approval Amount (current) 26147
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2708
Project Congressional District NY-03
Number of Employees 4
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 26398.26
Forgiveness Paid Date 2021-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State