Search icon

MARY LOU CORCORAN PT, P.C.

Company Details

Name: MARY LOU CORCORAN PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (38 years ago)
Entity Number: 1215279
ZIP code: 13035
County: Onondaga
Place of Formation: New York
Address: 4384 SYRACUSE ROAD, CAZANOVIA, NY, United States, 13035
Principal Address: 510 TOWNE DR, FAYETTEVILLE, NY, United States, 13066

Contact Details

Phone +1 315-637-4747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY LOU CORCORAN Chief Executive Officer 510 TOWNE DR, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4384 SYRACUSE ROAD, CAZANOVIA, NY, United States, 13035

National Provider Identifier

NPI Number:
1699780338
Certification Date:
2020-06-01

Authorized Person:

Name:
MARY LOU CORCORAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3156376711

History

Start date End date Type Value
2009-11-18 2019-09-12 Address 510 TOWNE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2003-11-10 2009-11-18 Address 510 TOWNE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2003-11-10 2009-11-18 Address 510 TOWNE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2002-03-29 2019-09-12 Name MARY LOU CORCORAN PHYSICAL AND AQUATIC THERAPY, P.C.
1993-11-02 2003-11-10 Address 8104 CAZENOVIA ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190912000594 2019-09-12 CERTIFICATE OF AMENDMENT 2019-09-12
111116002163 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091118002200 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071129002452 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060104002486 2006-01-04 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
73982.00
Total Face Value Of Loan:
73982.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73982
Current Approval Amount:
73982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74513.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State