Search icon

CAMILLUS PHYSICAL THERAPY AND SPORTS REHABILITATION P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMILLUS PHYSICAL THERAPY AND SPORTS REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Nov 1993 (32 years ago)
Date of dissolution: 21 Dec 2023
Entity Number: 1775487
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5700 W GENESEE STREET, CAMILLUS, NY, United States, 13031
Principal Address: 5700 W GENESEE ST / SUITE 2S, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHAD KNEZOVICH Chief Executive Officer 5700 W GENESEE ST / SUITE 2S, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
RICHARD KNEZOVICH DOS Process Agent 5700 W GENESEE STREET, CAMILLUS, NY, United States, 13031

National Provider Identifier

NPI Number:
1457461006
Certification Date:
2023-04-12

Authorized Person:

Name:
ELIZABETH CULLEN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3154681201

History

Start date End date Type Value
2023-12-14 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-19 2024-03-13 Address 5700 W GENESEE ST / SUITE 2S, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2007-11-19 2024-03-13 Address 5700 W GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2003-11-10 2007-11-19 Address 5700 WEST GENESEE ST, SUITE 2S, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2003-11-10 2007-11-19 Address 5700 WEST GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003972 2023-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-21
150708000365 2015-07-08 CERTIFICATE OF AMENDMENT 2015-07-08
140422002123 2014-04-22 BIENNIAL STATEMENT 2013-11-01
111121002085 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091103002045 2009-11-03 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2022-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-25
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:
93945.00
Total Face Value Of Loan:
93945.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$93,945
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,945
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,591.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $93,944
Jobs Reported:
11
Initial Approval Amount:
$92,200
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,169.99
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $92,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State