Search icon

LAMARCO PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMARCO PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1991 (34 years ago)
Entity Number: 1516709
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 417 GEYSER RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAMARCO PHYSICAL THERAPY, P.C. DOS Process Agent 417 GEYSER RD, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
JAMES B MARKWICA Chief Executive Officer 417 GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

National Provider Identifier

NPI Number:
1790774727

Authorized Person:

Name:
JONNA A LAMARCO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5185875210

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 417 GEYSER ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-13 Address 417 GEYSER RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2007-06-11 2023-03-13 Address 417 GEYSER ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2007-05-10 2021-03-03 Address 417 GEYSER RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2007-05-10 2007-06-11 Address 417 GEYSER RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230313001651 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210303060830 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200505060835 2020-05-05 BIENNIAL STATEMENT 2019-03-01
130319002368 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110317002490 2011-03-17 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
79560.00
Total Face Value Of Loan:
79560.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$79,560
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,876.03
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $79,556
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State