Search icon

FUNCTION BETTER PT, PLLC

Company Details

Name: FUNCTION BETTER PT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2002 (23 years ago)
Entity Number: 2809177
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 3061 State Route 28, Herkimer, NY, United States, 13350

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUNCTION BETTER, PT PLLC 401(K) PLAN 2010 481273656 2011-10-17 FUNCTION BETTER, PT PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621340
Sponsor’s telephone number 3157688521
Plan sponsor’s address 34 ORISKANY BOULEVARD, WHITESBORO, NY, 13492

Plan administrator’s name and address

Administrator’s EIN 481273656
Plan administrator’s name FUNCTION BETTER, PT PLLC
Plan administrator’s address 34 ORISKANY BOULEVARD, WHITESBORO, NY, 13492
Administrator’s telephone number 3157688521

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JOSEPH MARTIN
FUNCTION BETTER, PT PLLC 401(K) PLAN 2009 481273656 2010-10-15 FUNCTION BETTER, PT PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621340
Sponsor’s telephone number 3157688521
Plan sponsor’s address 34 ORISKANY BOULEVARD, WHITESBORO, NY, 13492

Plan administrator’s name and address

Administrator’s EIN 481273656
Plan administrator’s name FUNCTION BETTER, PT PLLC
Plan administrator’s address 34 ORISKANY BOULEVARD, WHITESBORO, NY, 13492
Administrator’s telephone number 3157688521

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOSEPH MARTIN

DOS Process Agent

Name Role Address
JOSEPH J. MARTIN DOS Process Agent 3061 State Route 28, Herkimer, NY, United States, 13350

Filings

Filing Number Date Filed Type Effective Date
211216000663 2021-12-16 BIENNIAL STATEMENT 2021-12-16
020909000127 2002-09-09 ARTICLES OF ORGANIZATION 2002-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620657108 2020-04-14 0248 PPP 3061 State Route 28, Herkimer, NY, 13350-1041
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327761.08
Loan Approval Amount (current) 327761.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Herkimer, HERKIMER, NY, 13350-1041
Project Congressional District NY-21
Number of Employees 66
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 331147.94
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State