Search icon

ONTARIO PHYSICAL THERAPY, P.C.

Company Details

Name: ONTARIO PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452025
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 107 MAYBROOKE RD, ROCHESTER, NY, NY, United States, 14618
Principal Address: 1272 RIDGE RD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL TOPOREK Chief Executive Officer 1272 RIDGE RD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 MAYBROOKE RD, ROCHESTER, NY, NY, United States, 14618

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 1272 RIDGE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2001-11-30 2024-02-22 Address 1272 RIDGE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1999-12-21 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-21 2024-02-22 Address 1272 RIDGE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002026 2024-02-22 BIENNIAL STATEMENT 2024-02-22
140205002179 2014-02-05 BIENNIAL STATEMENT 2013-12-01
120606002816 2012-06-06 BIENNIAL STATEMENT 2011-12-01
100202003162 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071220002820 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060125002507 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031204002730 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011130002176 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991221000106 1999-12-21 CERTIFICATE OF INCORPORATION 1999-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616977107 2020-04-14 0219 PPP 1272 RIDGE ROAD, ONTARIO, NY, 14519-9101
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22842
Loan Approval Amount (current) 22842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-9101
Project Congressional District NY-24
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23046.31
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State