Search icon

MILLBROOK PHYSICAL THERAPY, P.C.

Company Details

Name: MILLBROOK PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048478
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 2 FRONT STREET, MILLBROOK, NY, United States, 12545
Principal Address: 2 FRONT ST, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S BREMILLER Chief Executive Officer PO BOX 1464, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
MILLBROOK PHYSICAL THERAPY, P.C. DOS Process Agent 2 FRONT STREET, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
2011-01-28 2021-01-19 Address 2 FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060459 2021-01-19 BIENNIAL STATEMENT 2021-01-01
170112006077 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150116006081 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130201002270 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110128000527 2011-01-28 CERTIFICATE OF INCORPORATION 2011-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
292700.00
Total Face Value Of Loan:
292700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292700
Current Approval Amount:
292700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
296781.76

Date of last update: 27 Mar 2025

Sources: New York Secretary of State