Search icon

SUSAN E. BENNETT, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN E. BENNETT, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052393
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 77 Elmwood Park W, SUITE D, Tonawanda, NY, United States, 14150
Principal Address: 152 Crestwood Ave, BUFFALO, NY, United States, 14216

Contact Details

Phone +1 716-803-8220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 Elmwood Park W, SUITE D, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
LACEY E BROMLEY Chief Executive Officer 152 CRESTWOOD AVENUE, BUFFALO, NY, United States, 14216

National Provider Identifier

NPI Number:
1710021001
Certification Date:
2025-04-25

Authorized Person:

Name:
TAMMY ANN WUTZ
Role:
BILLING SPECIALIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7168741458

Form 5500 Series

Employer Identification Number (EIN):
201163729
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 152 CRESTWOOD AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 22 PENHURST PARK, BUFFALO, NY, 14222, 1014, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-05-01 Address 2075 SHERIDAN DRIVE, SUITE D, KENMORE, NY, 14223, USA (Type of address: Service of Process)
2006-06-26 2024-05-01 Address 22 PENHURST PARK, BUFFALO, NY, 14222, 1014, USA (Type of address: Chief Executive Officer)
2004-05-12 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501037379 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221107003629 2022-11-07 BIENNIAL STATEMENT 2022-05-01
210104000251 2021-01-04 CERTIFICATE OF CHANGE 2021-01-04
100528002022 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080602003158 2008-06-02 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$136,092
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,092
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,475.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $136,089
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$90,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,941.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,077
Utilities: $0
Mortgage Interest: $0
Rent: $22,423
Refinance EIDL: $0
Healthcare: $7500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State