Search icon

SHERRIE GLASSER, PHYSICAL THERAPIST, P.C.

Company Details

Name: SHERRIE GLASSER, PHYSICAL THERAPIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1984 (41 years ago)
Entity Number: 894033
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRIE GLASSER Chief Executive Officer 800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-06 2025-04-06 Address 825 EAST GATE BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-04-06 2025-04-06 Address 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-03-11 2025-04-06 Address 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-01 2025-03-11 Address 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-12-01 2025-03-11 Address 800 EAST GATE BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250406000289 2025-04-06 BIENNIAL STATEMENT 2025-04-06
250311000203 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
220215003329 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190621002002 2019-06-21 BIENNIAL STATEMENT 2018-02-01
091201002628 2009-12-01 BIENNIAL STATEMENT 2008-02-01
B068004-5 1984-02-09 CERTIFICATE OF INCORPORATION 1984-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2410088408 2021-02-03 0235 PPS 800 E Gate Blvd, Garden City, NY, 11530-2105
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 790900
Loan Approval Amount (current) 790900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2105
Project Congressional District NY-04
Number of Employees 116
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 795865.09
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State