Search icon

GOLDWYN & BOYLAND PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDWYN & BOYLAND PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992613
ZIP code: 13221
County: Cortland
Place of Formation: New York
Address: ATTN: THOMAS S. SQUIRE, ESQ., P.O. BOX 4878, SYRACUSE, NY, United States, 13221
Principal Address: 274 TOMPKINS ST, CORTLANDT, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISCOCK & BARCLAY DOS Process Agent ATTN: THOMAS S. SQUIRE, ESQ., P.O. BOX 4878, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
DAVID BOYLAND Chief Executive Officer 274 TOMPKINS ST, CORTLANDT, NY, United States, 13045

National Provider Identifier

NPI Number:
1114471398
Certification Date:
2025-04-25

Authorized Person:

Name:
CARRIE RAMEY
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
6077568939

History

Start date End date Type Value
2002-02-19 2012-03-20 Address 274 TOMPKINS ST, CORTLANDT, NY, 13045, USA (Type of address: Chief Executive Officer)
2002-02-19 2012-03-20 Address 274 TOMPKINS ST, CORTLANDT, NY, 13045, USA (Type of address: Principal Executive Office)
2000-02-04 2002-02-19 Address 276 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2000-02-04 2002-02-19 Address 276 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140220002191 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120320002770 2012-03-20 BIENNIAL STATEMENT 2012-01-01
080123002034 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060208002937 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040108002819 2004-01-08 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
121600.00
Total Face Value Of Loan:
121600.00
Date:
2020-05-05
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:
102000.00
Total Face Value Of Loan:
102000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$121,600
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,099.73
Servicing Lender:
The First National Bank of Dryden
Use of Proceeds:
Payroll: $121,595
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$102,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,504.33
Servicing Lender:
The First National Bank of Dryden
Use of Proceeds:
Payroll: $102,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State