Search icon

JAMESTOWN PHYSICAL THERAPY SERVICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN PHYSICAL THERAPY SERVICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Feb 1998 (27 years ago)
Date of dissolution: 10 Apr 2023
Entity Number: 2226929
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4482 KATHALEEN ST, HAMBURG, HAMBURG, NY, United States, 14075
Principal Address: 4482 KATHALEEN ST, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMESTOWN PHYSICAL THERAPY SERVICE, P.C. DOS Process Agent 4482 KATHALEEN ST, HAMBURG, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
WILLIAM D STEELE JR Chief Executive Officer 4482 KATHALEEN ST, HAMBURG, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
161545531
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-25 2023-07-19 Address 4482 KATHALEEN ST, HAMBURG, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2020-02-25 2023-07-19 Address 4482 KATHALEEN ST, HAMBURG, NY, 14075, 1111, USA (Type of address: Chief Executive Officer)
2002-02-15 2020-02-25 Address 4482 KATHALEEN ST, HAMBURG, NY, 14075, 1111, USA (Type of address: Service of Process)
2002-02-15 2020-02-25 Address 4482 KATHALEEN ST, HAMBURG, NY, 14075, 1111, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-02-15 Address 4482 KATHALEEN ST, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230719001316 2023-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-10
200225060447 2020-02-25 BIENNIAL STATEMENT 2020-02-01
140514002553 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120327002013 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100120002283 2010-01-20 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,750.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,700
Jobs Reported:
21
Initial Approval Amount:
$9,375
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,434.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State