Search icon

FARMINGDALE PHYSICAL THERAPY EAST LLC

Company Details

Name: FARMINGDALE PHYSICAL THERAPY EAST LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070515
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 326 MAIN STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
C/O JOHN CHRISTOPHER DUGAN DOS Process Agent 326 MAIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2011-03-22 2025-02-24 Address 326 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004683 2025-02-24 BIENNIAL STATEMENT 2025-02-24
130320006237 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110322000011 2011-03-22 ARTICLES OF ORGANIZATION 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073377009 2020-04-06 0235 PPP 326 MAIN ST, FARMINGDALE, NY, 11735-3507
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159300
Loan Approval Amount (current) 159300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-3507
Project Congressional District NY-03
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161495.28
Forgiveness Paid Date 2021-09-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State