Search icon

SPORTS PHYSICAL THERAPY OF NEW YORK, P.C.

Company Details

Name: SPORTS PHYSICAL THERAPY OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1995 (30 years ago)
Entity Number: 1939036
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 703 GRANITE STREET, SUITE 300, BRAINTREE, MA, United States, 02184
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN WINDWER Chief Executive Officer 6 HEATHER DRIVE, MILTON, MA, United States, 02186

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 6 HEATHER DRIVE, MILTON, MA, 02186, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-12-07 2022-12-07 Address 1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-05-24 Address 1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2022-12-06 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-07 2022-12-07 Address 1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2018-09-07 2022-12-07 Address 6319 FLY ROAD, STE 3A, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2018-04-16 2018-09-07 Address 1590 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-02-25 2018-09-07 Address 6319 FLY RD, STE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240524001079 2024-05-24 BIENNIAL STATEMENT 2024-05-24
221207003298 2022-12-06 CERTIFICATE OF CHANGE BY ENTITY 2022-12-06
210706000754 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190701060574 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180907006322 2018-09-07 BIENNIAL STATEMENT 2017-07-01
180416000423 2018-04-16 CERTIFICATE OF CHANGE 2018-04-16
130729002025 2013-07-29 BIENNIAL STATEMENT 2013-07-01
130225002249 2013-02-25 BIENNIAL STATEMENT 2011-07-01
080206000374 2008-02-06 CERTIFICATE OF CHANGE 2008-02-06
070725002950 2007-07-25 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853137102 2020-04-12 0219 PPP 1590 Lake Road, WEBSTER, NY, 14580-8512
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578100
Loan Approval Amount (current) 578100
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 WEBSTER, MONROE, NY, 14580-8512
Project Congressional District NY-25
Number of Employees 60
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 Unanswered
Forgiveness Amount 581552.76
Forgiveness Paid Date 2020-11-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State