Search icon

STEPHEN HORNEY PHYSICAL THERAPY LLC

Company Details

Name: STEPHEN HORNEY PHYSICAL THERAPY LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2011 (13 years ago)
Entity Number: 4162975
ZIP code: 07704
County: New York
Place of Formation: New Jersey
Address: 326 HANCE ROAD, FAIR HAVEN, NJ, United States, 07704

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 326 HANCE ROAD, FAIR HAVEN, NJ, United States, 07704

Filings

Filing Number Date Filed Type Effective Date
200928060215 2020-09-28 BIENNIAL STATEMENT 2019-11-01
171103006982 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151116006071 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131122006079 2013-11-22 BIENNIAL STATEMENT 2013-11-01
120502000933 2012-05-02 CERTIFICATE OF PUBLICATION 2012-05-02
111108000061 2011-11-08 APPLICATION OF AUTHORITY 2011-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648617705 2020-05-01 0202 PPP 600 WASHINGTON ST, NEW YORK, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17975
Loan Approval Amount (current) 17975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18137.45
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State