Search icon

SHUMAN PHYSICAL THERAPY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHUMAN PHYSICAL THERAPY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1992 (33 years ago)
Entity Number: 1626087
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 130 Linden Oaks, Ste C, Rochester, NY, United States, 14625

Contact Details

Phone +1 585-247-0270

Phone +1 585-387-7180

Phone +1 585-442-6067

Phone +1 585-264-0370

Phone +1 315-789-0841

Phone +1 585-272-0188

Phone +1 585-442-9110

Phone +1 585-392-8001

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYNTHIA C. SHUMAN DOS Process Agent 130 Linden Oaks, Ste C, Rochester, NY, United States, 14625

Chief Executive Officer

Name Role Address
TIMOTHY A. ANNE, CEO Chief Executive Officer 130 LINDEN OAKS, STE C, ROCHESTER, NY, United States, 14625

National Provider Identifier

NPI Number:
1952818361

Authorized Person:

Name:
CAROL WHITBOURNE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
5854243789

Form 5500 Series

Employer Identification Number (EIN):
161414257
Plan Year:
2017
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 18 NORTH MAIN STREET, P.O. BOX 664, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 130 LINDEN OAKS, STE C, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-12-07 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040890 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231207000897 2023-12-07 BIENNIAL STATEMENT 2022-04-01
200415060021 2020-04-15 BIENNIAL STATEMENT 2020-04-01
191231000485 2019-12-31 CERTIFICATE OF MERGER 2020-01-02
191224000147 2019-12-24 CERTIFICATE OF AMENDMENT 2019-12-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1896300.00
Total Face Value Of Loan:
1896300.00
Date:
2020-04-15
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:
1896300.00
Total Face Value Of Loan:
1896300.00

Paycheck Protection Program

Jobs Reported:
165
Initial Approval Amount:
$1,896,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,896,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,910,171.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,522,690
Utilities: $42,000
Mortgage Interest: $0
Rent: $225,000
Refinance EIDL: $0
Healthcare: $98000
Debt Interest: $8,610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State