Search icon

LAKE COUNTRY PHYSICAL THERAPY AND SPORTSCARE, P.C.

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

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)
1992-10-29 1996-11-07 Address 275 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1990-10-10 1998-11-10 Address 51 NORTH MAIN STREET, ATT: ROBERT S. BLAZAK, ESQ., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

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
041122002240 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021008002478 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001010002330 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981110002137 1998-11-10 BIENNIAL STATEMENT 1998-10-01
961107002041 1996-11-07 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467968506 2021-02-18 0219 PPS 241 Parrish St Ste A, Canandaigua, NY, 14424-1784
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1784
Project Congressional District NY-24
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20231.23
Forgiveness Paid Date 2022-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State