Search icon

PROFESSIONAL CARE PHYSICAL THERAPY AND REHABILITATION P.C.

Company Details

Name: PROFESSIONAL CARE PHYSICAL THERAPY AND REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753671
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 191 PATCHOGUE YAPHANK ROAD, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 191 PATCHOGUE YAPHANK ROAD, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES J BLAIR DOS Process Agent 191 PATCHOGUE YAPHANK ROAD, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JAMES BLAIR Chief Executive Officer 191 PATCHOGUE YAPHANK ROAD, E PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1659518157

Authorized Person:

Name:
GEORGE CIRESI III
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6314750975

Form 5500 Series

Employer Identification Number (EIN):
263897743
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-10 2020-12-02 Address 285 SILLS RD, BLDG 10D, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2010-12-21 2012-12-10 Address 285 SILLS RD, BLDG 100, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2010-12-21 2012-12-10 Address 285 SILLS RD, BLCG 100, E PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2008-12-16 2020-12-02 Address 285 SILLS ROAD BLDG 10 SUITE D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2008-12-16 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
201202060167 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006287 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161208006575 2016-12-08 BIENNIAL STATEMENT 2016-12-01
121210006386 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101221002284 2010-12-21 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
532595.00
Total Face Value Of Loan:
532595.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
532595
Current Approval Amount:
532595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
534696.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State