Search icon

COLUMBIA PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1988 (37 years ago)
Entity Number: 1283265
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 3 SPRINGHURST DRIVE, SUITE 1, EAST GREENBUSH, NY, United States, 12061
Principal Address: 3 SPRINGHURST DR, SUITE 1, EAST GREENBUSH, NY, United States, 12061

Contact Details

Phone +1 518-758-7616

Phone +1 518-479-7172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA ROEMER Chief Executive Officer 3 SPRINGHURST DR, SUITE 1, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SPRINGHURST DRIVE, SUITE 1, EAST GREENBUSH, NY, United States, 12061

National Provider Identifier

NPI Number:
1386724722
Certification Date:
2023-08-29

Authorized Person:

Name:
MR. ROBERT FRANK
Role:
OWNER/MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
5182863798

Form 5500 Series

Employer Identification Number (EIN):
141710042
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 3 SPRINGHURST DR, SUITE 1, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-13 2023-12-27 Address 3 SPRINGHURST DR, SUITE 1, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2017-12-04 2018-12-13 Address 3 SPRINGHURST DR, SUITE 1, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2017-12-04 2023-12-27 Address 3 SPRINGHURST DRIVE, SUITE 1, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002161 2023-12-27 BIENNIAL STATEMENT 2023-12-27
181213006290 2018-12-13 BIENNIAL STATEMENT 2018-08-01
171204002029 2017-12-04 BIENNIAL STATEMENT 2016-08-01
090227000163 2009-02-27 CERTIFICATE OF CHANGE 2009-02-27
041103000174 2004-11-03 CERTIFICATE OF CHANGE 2004-11-03

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$276,877
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$279,615.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $276,871
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$276,877
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$280,047.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $229,377
Utilities: $5,000
Mortgage Interest: $0
Rent: $22,000
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State