Search icon

WIRTH PHYSICAL THERAPY, P.C.

Company Details

Name: WIRTH PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494869
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 650 HAWKINS AVE., STE. 4, LAKE RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-981-7422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 HAWKINS AVE., STE. 4, LAKE RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
190214000572 2019-02-14 CERTIFICATE OF INCORPORATION 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8673488507 2021-03-10 0235 PPP 650 Hawkins Ave Ste 4, Lake Ronkonkoma, NY, 11779-2366
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Ronkonkoma, SUFFOLK, NY, 11779-2366
Project Congressional District NY-01
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14468.56
Forgiveness Paid Date 2022-05-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State