Search icon

CALLAN-HARRIS PHYSICAL THERAPY, P.C.

Company Details

Name: CALLAN-HARRIS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 2000 (25 years ago)
Entity Number: 2519527
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 27 Presque St, Rochester, NY, United States, 14609
Principal Address: 1328 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALLAN-HARRIS PHYSICAL THERAPY, P.C. DOS Process Agent 27 Presque St, Rochester, NY, United States, 14609

Chief Executive Officer

Name Role Address
SUSANNE CALLAN-HARRIS Chief Executive Officer 1328 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161584970
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 1328 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2016-06-03 2024-05-22 Address 1328 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-06-14 2024-05-22 Address 1328 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2008-06-10 2012-06-14 Address 1150 UNIVERSITY AVE, 3, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2008-06-10 2012-06-14 Address 1150 UNIVERSITY AVE, 3, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240522003188 2024-05-22 BIENNIAL STATEMENT 2024-05-22
200601061966 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006913 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006306 2016-06-03 BIENNIAL STATEMENT 2016-06-01
120614006383 2012-06-14 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2011-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2010-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State