Search icon

HONEST PHYSICAL THERAPY PLLC

Company Details

Name: HONEST PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5404500
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 11 1st ave, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
HONEST PHYSICAL THERAPY PLLC DOS Process Agent 11 1st ave, HOLTSVILLE, NY, United States, 11742

National Provider Identifier

NPI Number:
1063996668
Certification Date:
2023-09-07

Authorized Person:

Name:
MATTHEW ESRICK
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
2251X0800X - Orthopedic Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6312046577

History

Start date End date Type Value
2023-08-21 2024-09-04 Address 11 1st ave, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2023-08-09 2023-08-21 Address 11 1st ave, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2018-09-05 2023-08-09 Address 182 BLUE RIDGE DR.,, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003946 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230821001605 2023-08-21 BIENNIAL STATEMENT 2022-09-01
230809000365 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
181220000309 2018-12-20 CERTIFICATE OF PUBLICATION 2018-12-20
180905000438 2018-09-05 ARTICLES OF ORGANIZATION 2018-09-05

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
15600.00
Total Face Value Of Loan:
15600.00
Date:
2020-08-18
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:
-9746.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
-9746.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
9746.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15675.22
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
12100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12167.28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State