Name: | ROCKLEIN PHYSICAL THERAPY, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2010 (15 years ago) |
Entity Number: | 3936139 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 163 DELAWARE AVENUE, SUITE #101, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 163 DELAWARE AVENUE, SUITE #101, DELMAR, NY, United States, 12054 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507006333 | 2014-05-07 | BIENNIAL STATEMENT | 2014-04-01 |
120604002174 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100618000088 | 2010-06-18 | CERTIFICATE OF PUBLICATION | 2010-06-18 |
100413000371 | 2010-04-13 | ARTICLES OF ORGANIZATION | 2010-04-13 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3926745009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5674357200 | 2020-04-27 | 0248 | PPP | 163 Delaware Ave Ste 101, Delmar, NY, 12054-1313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5034278710 | 2021-04-02 | 0248 | PPS | 163 Delaware Ave Ste 101, Delmar, NY, 12054-1313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State