Search icon

AGAPE' PHYSICAL THERAPY SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AGAPE' PHYSICAL THERAPY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010385
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 92 WEST AVENUE, BROCKPORT, NY, United States, 14420
Principal Address: 92 WEST AVE, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGAPE' PHYSICAL THERAPY SERVICES, P.C. DOS Process Agent 92 WEST AVENUE, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
FRANCIS A NOWAK, JR Chief Executive Officer 92 WEST AVE, BROCKPORT, NY, United States, 14420

National Provider Identifier

NPI Number:
1841200649
Certification Date:
2023-08-07

Authorized Person:

Name:
ADAM NOWAK
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5856373572

Form 5500 Series

Employer Identification Number (EIN):
161521285
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-31 2018-03-19 Address 92 WEST AVE, BROCKPORT, NY, 14420, 1309, USA (Type of address: Service of Process)
1998-03-12 2000-05-31 Address 80 WEST AVE, B 8 &9, BROCKPORT, NY, 14420, 1309, USA (Type of address: Chief Executive Officer)
1998-03-12 2000-05-31 Address 80 WEST AVE, B 8 & 9, BROCKPORT, NY, 14420, 1309, USA (Type of address: Principal Executive Office)
1996-03-15 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-15 2000-05-31 Address 80 WEST AVENUE, SUITE B 8 & 9, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180319006283 2018-03-19 BIENNIAL STATEMENT 2018-03-01
140514002090 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120509002622 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100330003254 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002692 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2010-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$457,500
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$457,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$462,291.04
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $457,497
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$457,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$457,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$461,620.78
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $457,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State