Search icon

BUFFALO PHYSICAL THERAPY & SPORTS REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO PHYSICAL THERAPY & SPORTS REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 2004 (21 years ago)
Entity Number: 3080264
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 192 PARK CLUB LANE STE 110, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO PHYSICAL THERAPY & SPORTS REHABILITATION, P.C. DOS Process Agent 192 PARK CLUB LANE STE 110, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RONALD P WHITE Chief Executive Officer 192 PARK CLUB LANE STE 110, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1952401408

Authorized Person:

Name:
MR. RONALD P WHITE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7166321730

History

Start date End date Type Value
2010-07-20 2020-07-02 Address 192 PARK CLUB LANE STE 110, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-06-20 2010-07-20 Address 5264 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-06-20 2010-07-20 Address 5264 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2004-07-20 2010-07-20 Address 5264 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060006 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160705006029 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140708006047 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120709006828 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100720002792 2010-07-20 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
59552.00
Total Face Value Of Loan:
59552.00
Date:
2020-04-11
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:
76106.00
Total Face Value Of Loan:
76106.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$59,552
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,943.57
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $59,550
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$76,106
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,856.63
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $76,106

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State