Search icon

MASSAPEQUA PT & PTA, PLLC

Company Details

Name: MASSAPEQUA PT & PTA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048237
ZIP code: 11755
County: Nassau
Place of Formation: New York
Address: 18 HAMILTON PLACE, LAKE GROVE, NY, United States, 11755

Contact Details

Phone +1 631-648-8835

Phone +1 516-454-6387

DOS Process Agent

Name Role Address
MASSAPEQUA PT & PTA, PLLC DOS Process Agent 18 HAMILTON PLACE, LAKE GROVE, NY, United States, 11755

National Provider Identifier

NPI Number:
1316246895

Authorized Person:

Name:
MR. JOHN DOUGLAS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
2251G0304X - Geriatric Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251N0400X - Neurology Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251S0007X - Sports Physical Therapist
Is Primary:
No
Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5164546303

Form 5500 Series

Employer Identification Number (EIN):
274733079
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-11 2025-01-08 Address 18 HAMILTON PLACE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2011-01-28 2015-02-11 Address 400 GARDEN CITY PLAZA, SUITE 405, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002178 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230131003211 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210802001595 2021-08-02 BIENNIAL STATEMENT 2021-08-02
150211006194 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130129002195 2013-01-29 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
128750.00
Total Face Value Of Loan:
128750.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128750
Current Approval Amount:
128750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
130209.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State