Search icon

LAKE COUNTRY PHYSICAL THERAPY AND SPORTSCARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE COUNTRY PHYSICAL THERAPY AND SPORTSCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480511
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 241 PARRISH ST SUITE A, CANANDAIGUA, NY, United States, 14424
Principal Address: 241 PARRISH ST, SUITE A, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZOE FACKELMAN PT Chief Executive Officer 241 PARRISH ST, SUITE A, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 PARRISH ST SUITE A, CANANDAIGUA, NY, United States, 14424

National Provider Identifier

NPI Number:
1003958653

Authorized Person:

Name:
MS. ZOE FACKELMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5853963368

History

Start date End date Type Value
2010-11-22 2012-11-09 Address 4963 WALNUT COVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2006-09-28 2010-11-22 Address ATT ROBERT S BLAZAK ESQ, 23 COACH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1998-11-10 2006-09-28 Address ATT ROBERT S BLAZAK ESQ, 51 N MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1996-11-07 2014-10-14 Address 241 PARRISH ST, SUITE A, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1992-10-29 1996-11-07 Address 275 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141014006600 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121109002048 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101122002337 2010-11-22 BIENNIAL STATEMENT 2010-10-01
081003002414 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060928002897 2006-09-28 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,000
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,231.23
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $19,996
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,155.62
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State