Search icon

Liberty Physical Therapy, Inc.

Company Details

Name: Liberty Physical Therapy, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 17 Mar 1999 (26 years ago)
Date of Dissolution: 29 Sep 2022 (3 years ago)
Date of Status Change: 29 Sep 2022 (3 years ago)
Identification Number: 000105457
ZIP code: 02906
County: Providence County
Purpose: THE PRACTICE OF PHYSICAL THERAPY. OUPATIENT PHYSICAL THERAPY SERVICES.
Fictitious names: Liberty Health Solutions, Inc. (trading name, 2007-01-22 - )
Principal Address: Google Maps Logo 100 HIGHLAND AVENUE SUITE 305, PROVIDENCE, RI, 02906, USA

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

Agent

Name Role Address
JOHN P. MCLINDEN Agent 100 HIGHLAND AVENUE SUITE 305, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
JOHN P MCLINDEN PRESIDENT 690 ROSE HILL ROAD WAKEFIELD, RI 02879 USA

TREASURER

Name Role Address
MARK ELLIOT WURSTER TREASURER 77 WHITEHEAD ROAD COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
JOHN P MCLINDEN SECRETARY 690 ROSE HILL ROAD WAKEFIELD, RI 02879 USA

VICE PRESIDENT

Name Role Address
MARK ELLIOT WURSTER VICE PRESIDENT 77 WHITEHEAD ROAD COVENTRY, RI 02816 USA

Filings

Number Name File Date
202223094970 Articles of Dissolution 2022-09-29
202210913510 Annual Report 2022-02-16
202186009820 Annual Report 2021-01-13
202031798310 Annual Report 2020-01-10
201987979640 Annual Report 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
43545.00
Total Face Value Of Loan:
43545.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
43750.00
Total Face Value Of Loan:
43750.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43545
Current Approval Amount:
43545
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43784.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43750
Current Approval Amount:
43750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44214.24

Date of last update: 20 May 2025

Sources: Rhode Island Department of State