Search icon

CHRIS PRENTISS PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRIS PRENTISS PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 2011 (14 years ago)
Entity Number: 4135414
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 763 LARKFIELD ROAD, SUITE 101, COMMACK, NY, United States, 11725
Principal Address: 763 LARKFIELD RD, SUITE 101, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS PRENTISS PHYSICAL THERAPY P.C. DOS Process Agent 763 LARKFIELD ROAD, SUITE 101, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
R CHRIS PRENTISS Chief Executive Officer 763 LARKFIELD RD, SUITE 101, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1548543044

Authorized Person:

Name:
R CHRIS PRENTISS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6314620827

Form 5500 Series

Employer Identification Number (EIN):
453126356
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-10 2017-08-14 Address 110 VIRGINIA AVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2013-08-06 2015-08-10 Address 1614 TOWNLINE RD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2011-08-26 2013-08-06 Address 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190823060027 2019-08-23 BIENNIAL STATEMENT 2019-08-01
170814006098 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150810006052 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130806006499 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110826000235 2011-08-26 CERTIFICATE OF INCORPORATION 2011-08-26

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
60892.00
Total Face Value Of Loan:
60892.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,892
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,559.31
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $60,891
Jobs Reported:
3
Initial Approval Amount:
$78,807.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,807.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,558.87
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $78,807.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State