Search icon

ADVANCED PHYSICAL THERAPY OF MERRICK P.C.

Company Details

Name: ADVANCED PHYSICAL THERAPY OF MERRICK P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 2008 (17 years ago)
Entity Number: 3709355
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 240-01 POST AVE, WESTBURY, NY, United States, 11590
Principal Address: 247-01 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVER TELLO Chief Executive Officer 247-01 POST AVE, WESTBURY, NY, United States, 11590

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240-01 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2010-10-18 2013-11-06 Address 22A MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2010-10-18 2013-11-06 Address 22A MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2008-08-15 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-15 2013-11-06 Address 22A MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928000497 2020-09-28 CERTIFICATE OF CHANGE 2020-09-28
131106002067 2013-11-06 BIENNIAL STATEMENT 2013-08-01
101018003159 2010-10-18 BIENNIAL STATEMENT 2010-08-01
080815000011 2008-08-15 CERTIFICATE OF INCORPORATION 2008-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7857438503 2021-03-08 0235 PPS 265 Post Ave Ste 140, Westbury, NY, 11590-2232
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7667.5
Loan Approval Amount (current) 7667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2232
Project Congressional District NY-03
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7735.35
Forgiveness Paid Date 2022-01-28
4114797407 2020-05-08 0235 PPP 265 Post Avenue Suite 140, Westbury, NY, 11590
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7677
Loan Approval Amount (current) 7677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7728.11
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State