Search icon

INTEGRATED PHYSICAL THERAPY OF ROCHESTER LLC

Company Details

Name: INTEGRATED PHYSICAL THERAPY OF ROCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2004 (21 years ago)
Entity Number: 3005825
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 16 MAIN STREET, HILTON, NY, United States, 14468

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED PHYSICAL THERAPY OF ROCHESTER, LLC 401(K) PLAN 2023 200735623 2024-10-07 INTEGRATED PHYSICAL THERAPY OF ROCHESTER, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 5853922001
Plan sponsor’s address 16 MAIN STREET, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing JOHN ZASTAWRNY
Valid signature Filed with authorized/valid electronic signature
INTEGRATED PHYSICAL THERAPY OF ROCHESTER, LLC 401(K) PLAN 2022 200735623 2023-10-03 INTEGRATED PHYSICAL THERAPY OF ROCHESTER, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 5853922001
Plan sponsor’s address 16 MAIN STREET, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JOHN ZASTAWRNY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 MAIN STREET, HILTON, NY, United States, 14468

Filings

Filing Number Date Filed Type Effective Date
200114060337 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180103006336 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160119006037 2016-01-19 BIENNIAL STATEMENT 2016-01-01
150427000562 2015-04-27 CERTIFICATE OF AMENDMENT 2015-04-27
140108006182 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120202002446 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100125002362 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080104002035 2008-01-04 BIENNIAL STATEMENT 2008-01-01
040128000380 2004-01-28 ARTICLES OF ORGANIZATION 2004-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541158301 2021-01-22 0219 PPS 16 Main St, Hilton, NY, 14468-1211
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91852
Loan Approval Amount (current) 91852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-1211
Project Congressional District NY-25
Number of Employees 14
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92702.57
Forgiveness Paid Date 2022-01-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State