Search icon

J. HORN PHYSICAL THERAPY PLLC

Company Details

Name: J. HORN PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295484
ZIP code: 10011
County: Nassau
Place of Formation: New York
Address: 119 W. 23RD STREET,, SUITE 1002, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 W. 23RD STREET,, SUITE 1002, NEW YORK, NY, United States, 10011

Agent

Name Role Address
JAMES W. HORN Agent 119 W. 23RD STREET,, SUITE 1002, NEW YORK, NY, 10011

History

Start date End date Type Value
2012-09-13 2014-02-13 Address 10 SEABURY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213000271 2014-02-13 CERTIFICATE OF CHANGE 2014-02-13
120913000438 2012-09-13 ARTICLES OF ORGANIZATION 2012-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811407407 2020-05-08 0235 PPP 585 Stewart Avenue, Garden City, NY, 11530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21012.54
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State