Search icon

INNOVATIVE PHYSICAL THERAPY SOLUTIONS, P.C.

Company Details

Name: INNOVATIVE PHYSICAL THERAPY SOLUTIONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449363
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: TOP OF THE SQUARE, 109 COURT ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERYL L HOWARD PT CERT MDT DOS Process Agent TOP OF THE SQUARE, 109 COURT ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
CHERYL L HOWARD PT CERT MDT Chief Executive Officer TOP OF THE SQUARE, 109 COURT ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1999-12-14 2001-12-11 Address 16819 LOWE ROAD, CHAUMONT, NY, 13622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060123002050 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031208002370 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011211002553 2001-12-11 BIENNIAL STATEMENT 2001-12-01
991214000030 1999-12-14 CERTIFICATE OF INCORPORATION 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120871.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State