Search icon

WORKFIT MEDICAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WORKFIT MEDICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2802075
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1160 CHILI AVENUE / SUITE 200, ROCHESTER, NY, United States, 14624

Contact Details

Phone +1 518-452-2597

Phone +1 585-235-1514

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1160 CHILI AVENUE / SUITE 200, ROCHESTER, NY, United States, 14624

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-235-4186
Contact Person:
HEATHER HOSKING
User ID:
P0974657
Trade Name:
WORKFIT MEDICAL LLC

Unique Entity ID

Unique Entity ID:
CS67VBLYUW13
CAGE Code:
3GQU0
UEI Expiration Date:
2026-03-21

Business Information

Doing Business As:
WORKFIT MEDICAL LLC
Activation Date:
2025-03-24
Initial Registration Date:
2003-07-21

Commercial and government entity program

CAGE number:
3GQU0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-24
CAGE Expiration:
2030-03-24
SAM Expiration:
2026-03-21

Contact Information

POC:
HEATHER HOSKING
Corporate URL:
http://www.workfitmedical.com

National Provider Identifier

NPI Number:
1861891848

Authorized Person:

Name:
DR. JAY ELLIE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134208386
Plan Year:
2023
Number Of Participants:
135
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
287
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-24 2025-06-16 Address 1160 CHILI AVENUE / SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-08-07 2010-08-24 Address 1160 CHILI AVE, S 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2002-08-16 2008-08-07 Address 2300 BUFFALO ROAD BUILDING 900, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250616001275 2025-06-16 BIENNIAL STATEMENT 2025-06-16
120820002159 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100824002167 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080807002334 2008-08-07 BIENNIAL STATEMENT 2008-08-01
080721000001 2008-07-21 CERTIFICATE OF AMENDMENT 2008-07-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223N0288
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-23496.99
Base And Exercised Options Value:
-23496.99
Base And All Options Value:
-23496.99
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-12-01
Description:
UCC-MOD PHYSICIAN SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q509: MEDICAL- INTERNAL MEDICINE
Procurement Instrument Identifier:
36C24223D0031
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-12-01
Description:
HOSPITALIST PHYSICIAN STAFFING SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q509: MEDICAL- INTERNAL MEDICINE
Procurement Instrument Identifier:
36C24223N0114
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5931.50
Base And Exercised Options Value:
5931.50
Base And All Options Value:
5931.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-01
Description:
URGENT CARE AND HOSPITALIST PHYSICIAN SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q509: MEDICAL- INTERNAL MEDICINE

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1168600.00
Total Face Value Of Loan:
1168600.00

Paycheck Protection Program

Jobs Reported:
158
Initial Approval Amount:
$1,168,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,168,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,183,135.46
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,168,600

Court Cases

Court Case Summary

Filing Date:
2024-09-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TARVER
Party Role:
Plaintiff
Party Name:
WORKFIT MEDICAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SLOCUM
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
WORKFIT MEDICAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ACEVEDO,
Party Role:
Plaintiff
Party Name:
WORKFIT MEDICAL, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State