Search icon

GENESEE VALLEY PHYSICAL THERAPY & SPORTS REHAB, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE VALLEY PHYSICAL THERAPY & SPORTS REHAB, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 1987 (38 years ago)
Entity Number: 1206954
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2300 BUFFALO RD, BLDG 300A, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE WINDWER Chief Executive Officer 6 HEATHER DR, MILTON, MA, United States, 02186

National Provider Identifier

NPI Number:
1407910953
Certification Date:
2024-04-08

Authorized Person:

Name:
STEVEN WINDWER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161309900
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 6 HEATHER DR, MILTON, MA, 02186, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 2300 BUFFALO RD, BLDG 300A, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-16 2024-01-18 Address 2300 BUFFALO RD, BLDG 300A, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 2300 BUFFALO RD, BLDG 300A, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118002002 2024-01-18 AMENDMENT TO BIENNIAL STATEMENT 2024-01-18
240116002293 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12
231218001347 2023-12-18 BIENNIAL STATEMENT 2023-12-18
191217060003 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171201006652 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Trademarks Section

Serial Number:
86409670
Mark:
M.O.V.E.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-09-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
M.O.V.E.

Goods And Services

For:
Medical, physical rehabilitation and physical therapy services
First Use:
2011-03-01
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$519,700
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$522,974.82
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $519,694
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$519,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$523,814.88
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $519,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State