Search icon

KIRCHMYER & GOODE, PHYSICAL THERAPISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KIRCHMYER & GOODE, PHYSICAL THERAPISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168642
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: ATT: EUGENE A. RUDZINSKI, ESQ., 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Principal Address: 4535 SOUTHWESTERN BLVD, STE 805, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY D KIRCHMYER Chief Executive Officer 4535 SOUTHWESTERN BLVD, STE 805, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
C/O UNDERBERG & KESSLER LLP DOS Process Agent ATT: EUGENE A. RUDZINSKI, ESQ., 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

National Provider Identifier

NPI Number:
1306925151
Certification Date:
2025-02-05

Authorized Person:

Name:
MR. JEFFREY KIRCHMYER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7166749700

History

Start date End date Type Value
2007-07-26 2011-03-02 Address 5815 SOUTH PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2007-07-26 2011-03-02 Address 5815 SOUTH PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130225002397 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110302002951 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090127002353 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070726002995 2007-07-26 BIENNIAL STATEMENT 2007-02-01
050224000625 2005-02-24 CERTIFICATE OF INCORPORATION 2005-02-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35807.00
Total Face Value Of Loan:
35807.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
39600.00
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,807
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,807
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,219.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,803
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$39,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,081.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $27,114
Utilities: $0
Mortgage Interest: $0
Rent: $9,342
Refinance EIDL: $0
Healthcare: $3144
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