Search icon

THOMAS JANIK PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS JANIK PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1996 (29 years ago)
Entity Number: 2093226
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 200 FRONT STREET, VESTAL, NY, United States, 13850
Principal Address: 200 FRONT ST, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS JANIK Chief Executive Officer 200 FRONT ST, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THOMAS JANIK PHYSICAL THERAPY, P.C. DOS Process Agent 200 FRONT STREET, VESTAL, NY, United States, 13850

National Provider Identifier

NPI Number:
1831248798

Authorized Person:

Name:
THOMAS JANIK
Role:
PHYSICAL THERAPIST OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6077485465

History

Start date End date Type Value
2014-10-30 2020-12-01 Address 200 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2002-11-19 2014-12-01 Address 200 FRONT ST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2002-11-19 2014-12-01 Address 200 FRONT ST, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1998-12-07 2002-11-19 Address 200 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1998-12-07 2014-10-30 Address SOITIER PHYSICAL THERAPY ASSOC, 200 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061907 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006510 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161207006558 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141201007345 2014-12-01 BIENNIAL STATEMENT 2014-12-01
141030000324 2014-10-30 CERTIFICATE OF AMENDMENT 2014-10-30

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
171532.00
Total Face Value Of Loan:
171532.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$171,532
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,532
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,068.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $171,529
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$171,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,590.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $99,289
Utilities: $5,052
Mortgage Interest: $0
Rent: $32,500
Refinance EIDL: $0
Healthcare: $29328
Debt Interest: $5,331

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State