Search icon

PROACTIVE CARE PHYSICAL THERAPY, P.C.

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

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)
2010-09-17 2016-09-02 Address 3920 VETERANS MEMORIAL HWY, SUITE 13, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-09-12 2010-09-17 Address 23 WHITNEY DRIVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2008-09-12 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100917003080 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080912000170 2008-09-12 CERTIFICATE OF INCORPORATION 2008-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1569748304 2021-01-19 0235 PPS 3920 Veterans Memorial Hwy, Bohemia, NY, 11716-1074
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 68600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1074
Project Congressional District NY-02
Number of Employees 9
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68906.79
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State