Search icon

PETERSON AND NELLIS PHYSICAL THERAPY, P.C.

Company Details

Name: PETERSON AND NELLIS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1757150
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 207 Pine St, Syracuse, NY, United States, 13210
Principal Address: 207 PINE STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYSICAL THERAPY PLUS DOS Process Agent 207 Pine St, Syracuse, NY, United States, 13210

Chief Executive Officer

Name Role Address
KEVIN J. NELLIS Chief Executive Officer 207 PINE STREET, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 207 PINE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-04 2024-08-26 Address 207 PINE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2007-09-04 2024-08-26 Address 207 PINE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2001-09-13 2007-09-04 Address 207 PINE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2001-09-13 2007-09-04 Address 207 PINE ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2001-09-13 2007-09-04 Address 207 PINE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-09-13 Address 109 PINE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1999-09-23 2001-09-13 Address 109 PINE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1995-10-20 1999-09-23 Address 109 PINE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826002906 2024-08-26 BIENNIAL STATEMENT 2024-08-26
210929000157 2021-09-29 BIENNIAL STATEMENT 2021-09-29
130923002139 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110920003155 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090904002134 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070904002383 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051103003087 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030910002824 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010913002451 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990923002348 1999-09-23 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459107005 2020-04-09 0248 PPP 207 PINE ST, SYRACUSE, NY, 13210-1137
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249285
Loan Approval Amount (current) 249285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1137
Project Congressional District NY-22
Number of Employees 20
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250839.01
Forgiveness Paid Date 2020-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State