Search icon

ALLIED PHYSICAL THERAPY PLLC

Company Details

Name: ALLIED PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264890
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 1148 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 631-608-1868

DOS Process Agent

Name Role Address
ALLIED PHYSICAL THERAPY PLLC DOS Process Agent 1148 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2012-06-28 2014-06-24 Address 266 28 ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624006432 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120919000340 2012-09-19 CERTIFICATE OF PUBLICATION 2012-09-19
120628000710 2012-06-28 ARTICLES OF ORGANIZATION 2012-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5090377409 2020-05-11 0235 PPP 1148 Hicksville Rd, Massapequa, NY, 11758-1256
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-1256
Project Congressional District NY-03
Number of Employees 4
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2522.71
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State