Search icon

SPORTSFOCUS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPORTSFOCUS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 1986 (39 years ago)
Entity Number: 1112805
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3940 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-332-4838

Phone +1 716-662-2922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3940 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RICHARD R. MUSCATELLO Chief Executive Officer SPORTSFOCUS PHYSICAL THERAPY,, 3940 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1811041213
Certification Date:
2023-12-28

Authorized Person:

Name:
MRS. DIANNA PUGLIESE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8887323062

Form 5500 Series

Employer Identification Number (EIN):
161283162
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-10 2012-09-25 Address 3940 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-03-15 1994-03-10 Address 1100 RAND BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1986-09-18 1993-03-15 Address C/O MAGAVERN & MAGAVERN, 20 CATHEDRAL PARK, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140916006812 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120925006170 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101001002707 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080915002278 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060922002849 2006-09-22 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$177,147
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,559.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $145,016
Utilities: $4,100
Mortgage Interest: $0
Rent: $19,476
Refinance EIDL: $0
Healthcare: $8555
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State