Search icon

PRIMARY PHYSICAL THERAPY, PLLC

Company Details

Name: PRIMARY PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466604
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 792 NORTH MAIN STREET STE 100C, NORTH SYRACUSE, NY, United States, 13212

Contact Details

Phone +1 315-692-2336

Phone +1 315-841-3222

Phone +1 315-458-2552

Phone +1 315-593-8786

Phone +1 315-689-7989

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 792 NORTH MAIN STREET STE 100C, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2010-02-17 2011-04-01 Address 5496 TAFT RD, STE 2, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2005-12-21 2010-02-17 Address 7325 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2001-12-21 2005-12-21 Address 4205 LONGBRANCH ROAD, SUITE 8, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2000-01-27 2001-12-21 Address 4205 LONGBRANCH ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200110060091 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180122006168 2018-01-22 BIENNIAL STATEMENT 2018-01-01
160107006998 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140117006142 2014-01-17 BIENNIAL STATEMENT 2014-01-01
120217002241 2012-02-17 BIENNIAL STATEMENT 2012-01-01
110401000877 2011-04-01 CERTIFICATE OF CHANGE 2011-04-01
100217002399 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080114002958 2008-01-14 BIENNIAL STATEMENT 2008-01-01
051221002350 2005-12-21 BIENNIAL STATEMENT 2006-01-01
040105002016 2004-01-05 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514527210 2020-04-27 0248 PPP 792 North Main St Suite 100C, SYRACUSE, NY, 13212-1644
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115100
Loan Approval Amount (current) 115100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-1644
Project Congressional District NY-22
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116519.04
Forgiveness Paid Date 2021-07-29
1047278308 2021-01-16 0248 PPS 792 N Main St Ste 100C, Syracuse, NY, 13212-1661
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115100
Loan Approval Amount (current) 115100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-1661
Project Congressional District NY-22
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116137.48
Forgiveness Paid Date 2021-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State