Search icon

PLUS LIFE PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PLUS LIFE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2013 (12 years ago)
Entity Number: 4420246
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 55 STRATFORD ROAD, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-737-1848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK CELESTIE O. CAGATA DOS Process Agent 55 STRATFORD ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MARK CELESTIE O. CAGATA Chief Executive Officer 55 STRATFORD ROAD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1083120265
Certification Date:
2021-10-19

Authorized Person:

Name:
MR. MARK CELESTIE ORNOPIA CAGATA
Role:
OWNER/ PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187322161
Fax:
7187761863

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 55 STRATFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2024-10-21 Address 55 STRATFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-10-21 Address 55 STRATFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-12-27 2021-06-02 Address 89-86 VANDERVEER STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021000879 2024-10-21 BIENNIAL STATEMENT 2024-10-21
210602061020 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060171 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170608006003 2017-06-08 BIENNIAL STATEMENT 2017-06-01
161227006019 2016-12-27 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
23520.00
Total Face Value Of Loan:
23520.00
Date:
2017-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23520
Current Approval Amount:
23520
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23673.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State