Search icon

STERN AT HOME PHYSICAL THERAPY, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STERN AT HOME PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5410237
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 50 LYNCREST DRIVE, MONSEY, NY, United States, 10952
Principal Address: 50 Lyncrest Drive, Monsey, NY, United States, 10952

Contact Details

Phone +1 845-625-2816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 LYNCREST DRIVE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
BEZALEL STERN Chief Executive Officer 50 LYNCREST DRIVE, MONSEY, NY, United States, 10952

Links between entities

Type:
Headquarter of
Company Number:
1293103
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1720563380
Certification Date:
2022-05-12

Authorized Person:

Name:
MISS FAIGY TURNHEIM
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
8455173486

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 50 LYNCREST DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2025-06-17 Address 50 LYNCREST DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617004077 2025-06-17 BIENNIAL STATEMENT 2025-06-17
220211001608 2022-02-11 BIENNIAL STATEMENT 2022-02-11
180914000273 2018-09-14 CERTIFICATE OF INCORPORATION 2018-09-14

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$39,851
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,851
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,215.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,851
Utilities: $0
Mortgage Interest: $0
Rent: $9,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State