Search icon

PERFORMANCE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANCE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 2001 (24 years ago)
Entity Number: 2606593
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 10 CANALVIEW MALL, SUITE C, FULTON, NY, United States, 13069
Principal Address: 10 CANALVIEW CENTER / SUITE C, FULTON, NY, United States, 13069

Contact Details

Phone +1 315-689-7989

Phone +1 315-626-3179

Phone +1 315-593-8786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W FAY Chief Executive Officer 10 CANALVIEW MALL, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
PERFORMANCE PHYSICAL THERAPY, P.C. DOS Process Agent 10 CANALVIEW MALL, SUITE C, FULTON, NY, United States, 13069

National Provider Identifier

NPI Number:
1437346178

Authorized Person:

Name:
ROSEANNE L TAFFE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
3155985538

History

Start date End date Type Value
2011-03-08 2021-02-05 Address 10 CANALVIEW CENTER / SUITE C, FULTON, NY, 13069, USA (Type of address: Service of Process)
2005-02-28 2011-03-08 Address 10 CANALVIEW MALL, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2003-02-13 2005-02-28 Address 10 CANALVIEW CTR, STE C, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2003-02-13 2011-03-08 Address 10 CANALVIEW CTR, STE C, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2003-02-13 2011-03-08 Address 10 CANALVIEW CTR, STE C, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060525 2021-02-05 BIENNIAL STATEMENT 2021-02-01
130212006530 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110308002411 2011-03-08 BIENNIAL STATEMENT 2011-02-01
070223002492 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050228002203 2005-02-28 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$77,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,196.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $62,933
Utilities: $2,567
Mortgage Interest: $0
Rent: $7,000
Refinance EIDL: $0
Healthcare: $3000
Debt Interest: $2,000
Jobs Reported:
9
Initial Approval Amount:
$64,015
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,500.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $64,010
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State