Search icon

GOLDWYN & BOYLAND PHYSICAL THERAPY P.C.

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

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
020219002601 2002-02-19 AMENDMENT TO BIENNIAL STATEMENT 2002-01-01
020122002557 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000204002713 2000-02-04 BIENNIAL STATEMENT 2000-01-01
960123000524 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1912967400 2020-05-05 0248 PPP 274 Tompkins Street, CORTLAND, NY, 13045-3542
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) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-3542
Project Congressional District NY-19
Number of Employees 13
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102504.33
Forgiveness Paid Date 2020-11-03
8324668504 2021-03-09 0248 PPS 1105 State Route 13, Cortland, NY, 13045-3542
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121600
Loan Approval Amount (current) 121600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-3542
Project Congressional District NY-19
Number of Employees 14
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122099.73
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Feb 2025

Sources: New York Secretary of State