Search icon

EAST AMHERST PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST AMHERST PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3024041
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3385 Orchard Park Rd, Orchard Park, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT JACHIMOWICZ DOS Process Agent 3385 Orchard Park Rd, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
ROBERT JACHIMOWICZ, DPT Chief Executive Officer 3385 ORCHARD PARK RD, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1710994488

Authorized Person:

Name:
MR. ROBERT JACHIMOWICZ
Role:
PHYSICAL THERAPIST/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7166743758

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 3385 ORCHARD PARK RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 3045 SOUTHWESTERN BLVD, STE 102, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2007-09-24 2024-04-15 Address 3045 SOUTHWESTERN BLVD,, STE 102, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2007-08-10 2024-04-15 Address 3045 SOUTHWESTERN BLVD, STE 102, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-03-28 2007-08-10 Address 1150 YOUNGS ROAD, STE 109, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240415002955 2024-04-15 BIENNIAL STATEMENT 2024-04-15
080304002303 2008-03-04 BIENNIAL STATEMENT 2008-03-01
070924000869 2007-09-24 CERTIFICATE OF CHANGE 2007-09-24
070810002980 2007-08-10 AMENDMENT TO BIENNIAL STATEMENT 2006-03-01
060328002284 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$18,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,395.46
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $18,200
Jobs Reported:
6
Initial Approval Amount:
$18,200
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,385.99
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $18,199

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State