Search icon

WITHIN NORMAL LIMITS PHYSICAL THERAPY P.C.

Company Details

Name: WITHIN NORMAL LIMITS PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 2008 (16 years ago)
Entity Number: 3736142
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 18 TIMBER RIDGE DR, HUNTINGTON, NY, United States, 11743
Principal Address: 333 BROADWAY, SUITE 2, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WITHIN NORMAL LIMITS PHYSICAL THERAPY P.C. DOS Process Agent 18 TIMBER RIDGE DR, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
GIOVANNI DINSAY Chief Executive Officer 18 TIMBER RIDGE DR, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-10-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 18 TIMBER RIDGE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-09-22 Address 18 TIMBER RIDGE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2024-10-01 Address 18 TIMBER RIDGE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-10-01 Address 18 TIMBER RIDGE DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2023-07-17 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001042407 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230922001033 2023-09-22 BIENNIAL STATEMENT 2022-10-01
201002060824 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003006602 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006666 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141001007300 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006351 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101012002163 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081027000400 2008-10-27 CERTIFICATE OF INCORPORATION 2008-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925288510 2021-03-02 0235 PPS 18 Timber Ridge Dr, Huntington, NY, 11743-4898
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113935
Loan Approval Amount (current) 113935
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4898
Project Congressional District NY-01
Number of Employees 11
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114670.07
Forgiveness Paid Date 2021-10-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State