Search icon

WEST SIDE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1994 (31 years ago)
Entity Number: 1822561
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 315 Bridge St, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST SIDE PHYSICAL DOS Process Agent 315 Bridge St, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
SUZANNE SKIBINSKI Chief Executive Officer 315 BRIDGE ST, SYRACUSE, NY, United States, 13209

National Provider Identifier

NPI Number:
1932288222

Authorized Person:

Name:
MRS. SUZANNE M SKIBINSKI
Role:
PHYSICAL TRAINER OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3154844583

Form 5500 Series

Employer Identification Number (EIN):
161460217
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-15 2002-04-30 Address 3328 W GENESEE STREET, CAMILLUS, NY, 13219, USA (Type of address: Chief Executive Officer)
1996-07-15 2002-04-30 Address 3328 W GENESEE STREET, CAMILLUS, NY, 13219, USA (Type of address: Principal Executive Office)
1994-05-20 2002-04-30 Address 3328 W. GENESEE STREET, CAMILLUS, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230112002950 2023-01-12 BIENNIAL STATEMENT 2022-05-01
060510003044 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040618002034 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020430002407 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000517002370 2000-05-17 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$131,990
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,983.59
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $131,987
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$131,990
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,020.26
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $131,990

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State