Search icon

JOHN COGNATO, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN COGNATO, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (21 years ago)
Entity Number: 3088777
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 505 NYS ROUTE 281, TULLY, NY, United States, 13159
Principal Address: 132 W MANCHESTER ROAD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN COGNATO, PT Chief Executive Officer TULLY PHYSICAL THERAPY, 505 ROUTE 281, TULLY, NY, United States, 13159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 NYS ROUTE 281, TULLY, NY, United States, 13159

National Provider Identifier

NPI Number:
1447342803

Authorized Person:

Name:
JOHN COGNATO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
3154728060
Fax:
3156962486

Form 5500 Series

Employer Identification Number (EIN):
201436489
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors DBA Name:
TULLY PHYSICAL THERAPY
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-31 2025-05-12 Address TULLY PHYSICAL THERAPY, 505 ROUTE 281, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2006-08-31 2025-05-12 Address 505 NYS ROUTE 281, TULLY, NY, 13159, USA (Type of address: Service of Process)
2004-08-10 2006-08-31 Address 505 N.Y.S. ROUTE 281, TULLY, NY, 13159, USA (Type of address: Service of Process)
2004-08-10 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512002316 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
140812006434 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120912002102 2012-09-12 BIENNIAL STATEMENT 2012-08-01
080808002926 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060831002400 2006-08-31 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2009-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
58000.00
Total Face Value Of Loan:
58000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,185
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,414.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $18,182
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$25,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,031.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,750
Utilities: $0
Mortgage Interest: $0
Rent: $5,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State