Search icon

KORPIEL PHYSICAL THERAPY, P.C.

Company Details

Name: KORPIEL PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Entity Number: 2379184
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 210 CLIFTON SPRINGS, PROFESSIONAL PARK, CLIFTON SPRINGS, NY, United States, 14432
Principal Address: 210 CLIFTON SPGS PROFESSIONAL, PARK, CLIFTON SPRINGS, NY, United States, 14432

Contact Details

Phone +1 315-463-3588

Phone +1 315-462-3588

Phone +1 585-426-3041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KORPIEL PHYSICAL THERAPY, P.C. DOS Process Agent 210 CLIFTON SPRINGS, PROFESSIONAL PARK, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
TAMMY KORPIEL Chief Executive Officer 210 CLIFTON SPGS PROF PARK, CLIFTON SPRINGS, NY, United States, 14432

National Provider Identifier

NPI Number:
1356892970

Authorized Person:

Name:
TAMMY KORPIEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No

Contacts:

Fax:
3159060058

History

Start date End date Type Value
2007-06-05 2013-05-29 Address 440 CLIFTON SPGS PROFESSIONAL, PARK, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
2007-06-05 2013-05-29 Address 440 CLIFTON SPGS PROF PARK, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
2007-06-05 2013-05-29 Address 440 CLIFTON SPRINGS, PROFESSIONAL PARK, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2001-05-29 2007-06-05 Address 3140 HICKOX ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2001-05-29 2007-06-05 Address 1235 RTE 332, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513060166 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170503006168 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006075 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130529006267 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110520003251 2011-05-20 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-15
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40287.78
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40177.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State