Search icon

CAMILLUS PHYSICAL THERAPY AND SPORTS REHABILITATION P.C.

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 (31 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

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, 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)
2002-01-24 2007-11-19 Address 5700 W GENESEE ST, STE 2S, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2001-01-16 2003-11-10 Address 5109 WEST GENESEE STREET, SUITE 202, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2001-01-16 2002-01-24 Address 2109 WEST GENESEE STREET, SUITE 202, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2001-01-16 2003-11-10 Address 4848 LIMEHILL DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1997-11-25 2001-01-16 Address 5109 W GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)

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
071119002729 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060105002336 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031110002403 2003-11-10 BIENNIAL STATEMENT 2003-11-01
020124002315 2002-01-24 BIENNIAL STATEMENT 2001-11-01
010116002464 2001-01-16 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676468307 2021-01-25 0248 PPS 5700 W Genesee St Ste 2, Camillus, NY, 13031-3202
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93945
Loan Approval Amount (current) 93945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-3202
Project Congressional District NY-22
Number of Employees 11
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94591.03
Forgiveness Paid Date 2021-10-06
4010097110 2020-04-12 0248 PPP 5700 W Genesee St, CAMILLUS, NY, 13031-1249
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92200
Loan Approval Amount (current) 92200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-1249
Project Congressional District NY-22
Number of Employees 11
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93169.99
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State