Search icon

SPORTS THERAPY ALBANY, P.T., P.C.

Company Details

Name: SPORTS THERAPY ALBANY, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (32 years ago)
Entity Number: 1685126
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203
Address: ALBANY PHYSICAL THERAPY, 1802 EASTERN PARKWAY, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NAVIASKY LAW FIRM, PLLC DOS Process Agent ALBANY PHYSICAL THERAPY, 1802 EASTERN PARKWAY, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
CAREY LAWSON AND AMERICO LEVA Chief Executive Officer 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203

National Provider Identifier

NPI Number:
1063541332

Authorized Person:

Name:
MR. THOMAS F. FASHOUER
Role:
DIRECTOR OF REHABILITATION
Phone:

Taxonomy:

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

Contacts:

Fax:
5184892991

Form 5500 Series

Employer Identification Number (EIN):
141752584
Plan Year:
2018
Number Of Participants:
5
Sponsors DBA Name:
D/B/A ALBANY PHYSICAL THERAPY
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors DBA Name:
D/B/A ALBANY PHYSICAL THERAPY
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors DBA Name:
D/B/A ALBANY PHYSICAL THERAPY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 4 EXECUTIVE PARK DR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-02-08 Address ALBANY PHYSICAL THERAPY, 1802 EASTERN PARKWAY, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-12-17 2020-12-02 Address LAURENCE NAVIASKY, 1802 EASTERN PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2018-12-17 2023-02-08 Address 4 EXECUTIVE PARK DR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2011-01-07 2018-12-17 Address 4 EXECUTIVE PARK DR, ALBANY, NY, 12303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230208001563 2023-02-08 BIENNIAL STATEMENT 2022-12-01
201202060623 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181217006270 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161213006333 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141216006588 2014-12-16 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56631.00
Total Face Value Of Loan:
56631.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56631
Current Approval Amount:
56631
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57115.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State