Search icon

ABLE PHYSICAL THERAPY P.C.

Company Details

Name: ABLE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 2014 (11 years ago)
Entity Number: 4559463
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1422 ODELL AVENUE, WANTAGH, NY, United States, 11793
Principal Address: 1422 ODELL STREET, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES RAGUSANO Chief Executive Officer 1422 ODELL STREET, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
JAMES RAGUSANO DOS Process Agent 1422 ODELL AVENUE, WANTAGH, NY, United States, 11793

Agent

Name Role Address
JAMES RAGUSANO Agent 1422 ODELL AVENUE, WANTAGH, NY, 11793

National Provider Identifier

NPI Number:
1861896334

Authorized Person:

Name:
DR. JAMES A RAGUSANO
Role:
CEO/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-01-11 2025-01-11 Address 1422 ODELL STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2016-04-01 2025-01-11 Address 1422 ODELL STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2014-04-09 2025-01-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2014-04-09 2025-01-11 Address 1422 ODELL AVENUE, WANTAGH, NY, 11793, USA (Type of address: Registered Agent)
2014-04-09 2025-01-11 Address 1422 ODELL AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250111000043 2025-01-11 BIENNIAL STATEMENT 2025-01-11
200402060514 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180418006315 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160401006304 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409000607 2014-04-09 CERTIFICATE OF INCORPORATION 2014-04-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41000
Current Approval Amount:
41000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41386.17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State