Search icon

BUFFALO PHYSICAL THERAPY & SPORTS REHABILITATION, P.C.

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

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
080717002181 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060620002690 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040720000610 2004-07-20 CERTIFICATE OF INCORPORATION 2004-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105468308 2021-01-26 0296 PPS 192 Park Club Ln Ste 110, Williamsville, NY, 14221-5270
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59552
Loan Approval Amount (current) 59552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5270
Project Congressional District NY-26
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59943.57
Forgiveness Paid Date 2021-10-04
2899137103 2020-04-11 0296 PPP 192 Park Club Lane, BUFFALO, NY, 14221-5242
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76106
Loan Approval Amount (current) 76106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-5242
Project Congressional District NY-26
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76856.63
Forgiveness Paid Date 2021-04-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State