Search icon

FAHRENHEIT PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAHRENHEIT PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2009 (17 years ago)
Entity Number: 3772755
ZIP code: 11050
County: Westchester
Place of Formation: New York
Address: 38 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAHRENHEIT PHYSICAL THERAPY, P.C. DOS Process Agent 38 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
KATHLEEN MADDALONE Chief Executive Officer 38 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

National Provider Identifier

NPI Number:
1760752455

Authorized Person:

Name:
KATHLEEN MADDALONE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5164415441

Form 5500 Series

Employer Identification Number (EIN):
943467780
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-26 2017-11-29 Address 48-18 196TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2013-04-26 2017-11-29 Address 15 BARSTAW RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2013-04-26 2017-11-29 Address 15 BARSTAW RD, GREAT NECK, NY, 11365, USA (Type of address: Service of Process)
2011-04-22 2013-04-26 Address 872 PELHAM PARKWAY, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2011-04-22 2013-04-26 Address 873 PELHAM PARKWAY, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210202060241 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060663 2019-02-07 BIENNIAL STATEMENT 2019-02-01
171129006123 2017-11-29 BIENNIAL STATEMENT 2017-02-01
130426002549 2013-04-26 BIENNIAL STATEMENT 2013-02-01
110422002329 2011-04-22 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
86200.00
Total Face Value Of Loan:
86200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$86,200
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,009.32
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,200
Jobs Reported:
8
Initial Approval Amount:
$86,200
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,808.19
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,196
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State