Search icon

THOMAS JANIK PHYSICAL THERAPY, P.C.

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 (28 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

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)
1998-12-07 2002-11-19 Address 200 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1996-12-16 1998-12-07 Address 200 FRONT ST, 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
121211006505 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110214002398 2011-02-14 BIENNIAL STATEMENT 2010-12-01
081121003216 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061212002194 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050114002734 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081248300 2021-01-27 0248 PPS 200 Front St Ste D, Vestal, NY, 13850-1559
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171532
Loan Approval Amount (current) 171532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1559
Project Congressional District NY-19
Number of Employees 14
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173068.74
Forgiveness Paid Date 2021-12-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State