Search icon

SHUMAN PHYSICAL THERAPY ASSOCIATES, P.C.

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

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

History

Start date End date Type Value
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)
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)
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
2023-12-07 2023-12-07 Address 20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-04-01 Address 18 NORTH MAIN STREET, P.O. BOX 664, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-04-01 Address 20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 18 NORTH MAIN STREET, P.O. BOX 664, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-04-01 Address 20 ASSEMBLY DRIVE, SUITE 101, P.O. BOX 664, MENDON, NY, 14506, USA (Type of address: Service of Process)

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
180412006118 2018-04-12 BIENNIAL STATEMENT 2018-04-01
170517006246 2017-05-17 BIENNIAL STATEMENT 2016-04-01
140416006196 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120607002893 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100505002220 2010-05-05 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440047104 2020-04-15 0219 PPP 20 Assembly Drive Suite 101, Mendon, NY, 14506
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1896300
Loan Approval Amount (current) 1896300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mendon, MONROE, NY, 14506-0001
Project Congressional District NY-25
Number of Employees 165
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1910171.56
Forgiveness Paid Date 2021-01-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State