Search icon

C.A. PHYSICAL THERAPY, P.C.

Company Details

Name: C.A. PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2017 (8 years ago)
Entity Number: 5149859
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: LOVE LAW FIRM, PLLC, 626 REXCORP PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCINE E. LOVE, ESQ. DOS Process Agent LOVE LAW FIRM, PLLC, 626 REXCORP PLAZA, 6TH FLOOR, UNIONDALE, NY, United States, 11556

Agent

Name Role Address
FRANCINE E. LOVE, ESQ. Agent LOVE LAW FIRM, PLLC, 626 REXCORP PLAZA, 6TH FLOOR, UNIONDALE, NY, 11556

Filings

Filing Number Date Filed Type Effective Date
170607000381 2017-06-07 CERTIFICATE OF INCORPORATION 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369647104 2020-04-14 0235 PPP 1747-21 Veterans Memorial Highway, Islandia, NY, 11749
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29345
Loan Approval Amount (current) 29345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 4
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29557.25
Forgiveness Paid Date 2021-01-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State