Search icon

PROACTIVE CARE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PROACTIVE CARE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2008 (17 years ago)
Entity Number: 3719660
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3920 Veterans Memorial Hwy Ste 13, SUITE 13, Bohemia, NY, United States, 11716

Contact Details

Phone +1 631-630-6485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA MILLER Chief Executive Officer 3920 VETERANS MEMORIAL HWY STE 13, SUITE 13, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
DONNA MILLER DOS Process Agent 3920 Veterans Memorial Hwy Ste 13, SUITE 13, Bohemia, NY, United States, 11716

National Provider Identifier

NPI Number:
1528210390
Certification Date:
2021-11-19

Authorized Person:

Name:
DR. DONNA MILLER
Role:
OWNER, PT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 3920 VETERANS MEMORIAL HWY STE 13, SUITE 13, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 3920 VETERANS MEMORIAL HWY, SUITE 13, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2016-09-02 2023-10-05 Address 3920 VETERANS MEMORIAL HWY, SUITE 13, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2016-09-02 2023-10-05 Address 3920 VETERANS MEMORIAL HWY, SUITE 13, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2010-09-17 2016-09-02 Address 3920 VETERANS MEMORIAL HWY, SUITE 13, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005001097 2023-10-05 BIENNIAL STATEMENT 2022-09-01
220407001532 2022-04-07 BIENNIAL STATEMENT 2020-09-01
180905006111 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006716 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120912006292 2012-09-12 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
-6400.00
Total Face Value Of Loan:
68600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,075
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,758.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $70,075
Jobs Reported:
9
Initial Approval Amount:
$75,000
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,906.79
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $68,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State