Search icon

ADIRONDACK REHABILITATION MEDICINE, PLLC

Company Details

Name: ADIRONDACK REHABILITATION MEDICINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 1998 (27 years ago)
Entity Number: 2306881
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 17 MAIN ST, QUEENSBURY, NY, United States, 12804

Contact Details

Phone +1 518-798-0767

DOS Process Agent

Name Role Address
ADIRONDACK REHABILITATION MEDICINE, PLLC DOS Process Agent 17 MAIN ST, QUEENSBURY, NY, United States, 12804

National Provider Identifier

NPI Number:
1457395279

Authorized Person:

Name:
TODD R JORGENSEN
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
5187980815

Form 5500 Series

Employer Identification Number (EIN):
141808809
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-13 2025-02-04 Address 17 MAIN ST, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2000-10-18 2006-10-13 Address PO BOX 2053, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1998-10-15 2000-10-18 Address 17 MAIN STREET, P.O. BOX 2053, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003745 2025-02-04 BIENNIAL STATEMENT 2025-02-04
121016006213 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101006002075 2010-10-06 BIENNIAL STATEMENT 2010-10-01
080926002032 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061013002259 2006-10-13 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
260533.00
Total Face Value Of Loan:
260533.00
Date:
2020-05-08
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:
298500.00
Total Face Value Of Loan:
298500.00
Date:
2020-04-27
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:
298500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298500
Current Approval Amount:
298500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
301543.04
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260533
Current Approval Amount:
260533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
262016.59

Date of last update: 31 Mar 2025

Sources: New York Secretary of State