Search icon

LAMARCO PHYSICAL THERAPY, P.C.

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

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)
1994-04-06 2007-05-10 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1993-04-20 2007-05-10 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1993-04-20 2007-05-10 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1991-03-18 1994-04-06 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1991-03-18 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090220002282 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070611002000 2007-06-11 AMENDMENT TO BIENNIAL STATEMENT 2007-03-01
070510002282 2007-05-10 BIENNIAL STATEMENT 2007-03-01
940406003012 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930420002047 1993-04-20 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2798408305 2021-01-21 0248 PPS 417 Geyser Rd, Ballston Spa, NY, 12020-3022
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79560
Loan Approval Amount (current) 79560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-3022
Project Congressional District NY-20
Number of Employees 9
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79876.03
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State