Search icon

DYNAMIC PHYSICAL THERAPY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DYNAMIC PHYSICAL THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1997
Business ALEI: 0563406
Annual report due: 31 Mar 2026
Business address: 158 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, United States
Mailing address: 158 SOUTH BROAD STREET, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: dynamicphysical@comcast.net

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC PHYSICAL THERAPY LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 061487231 2016-09-19 DYNAMIC PHYSICAL THERAPY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621340
Sponsor’s telephone number 8605990819
Plan sponsor’s address 158 S BROAD ST, PAWCATUCK, CT, 063791925

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing ELIZABETH GROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-19
Name of individual signing ELIZABETH GROSS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC PHYSICAL THERAPY LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 061487231 2016-09-06 DYNAMIC PHYSICAL THERAPY LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621340
Sponsor’s telephone number 8605990819
Plan sponsor’s address 158 S BROAD ST, PAWCATUCK, CT, 063791925

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing ELIZABETH GROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-06
Name of individual signing ELIZABETH GROSS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC PHYSICAL THERAPY LLC 401 K PROFIT SHARING PLAN TRUST 2014 061487231 2015-07-28 DYNAMIC PHYSICAL THERAPY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621340
Sponsor’s telephone number 8605990819
Plan sponsor’s address 158 S BROAD ST, PAWCATUCK, CT, 063791925

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing CHERYL MUGAVERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Mailing address Phone E-Mail Residence address
DAVID R. SCOTT ESQ. Agent 108 NORWICH AVE., COLCHESTER, CT, 06415, United States +1 860-537-5537 dynamicphysical@comcast.net JUDD BROOK RD., COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
ELIZABETH GROSS Officer 158 SO. BROAD ST, PAWCATUCK, CT, 06379, United States 21 KLONDIKE ROAD, CHARLESTOWN, RI, 02813, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927015 2025-03-25 - Annual Report Annual Report -
BF-0012174900 2024-01-30 - Annual Report Annual Report -
BF-0011262236 2023-04-13 - Annual Report Annual Report -
BF-0010358369 2022-02-04 - Annual Report Annual Report 2022
0007091605 2021-02-01 - Annual Report Annual Report 2021
0006764809 2020-02-20 - Annual Report Annual Report 2020
0006317358 2019-01-11 - Annual Report Annual Report 2019
0006004213 2018-01-12 - Annual Report Annual Report 2018
0005833270 2017-05-04 - Annual Report Annual Report 2017
0005727598 2016-12-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959958308 2021-01-21 0156 PPS 158 S Broad St, Pawcatuck, CT, 06379-3961
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18380
Loan Approval Amount (current) 18380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawcatuck, NEW LONDON, CT, 06379-3961
Project Congressional District CT-02
Number of Employees 2
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 18463.09
Forgiveness Paid Date 2021-07-13
8181667205 2020-04-28 0156 PPP 158 S BROAD ST, PAWCATUCK, CT, 06379-3961
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18380
Loan Approval Amount (current) 18380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PAWCATUCK, NEW LONDON, CT, 06379-3961
Project Congressional District CT-02
Number of Employees 2
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 18486.25
Forgiveness Paid Date 2020-11-30
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information