Search icon

KIRCHMYER & GOODE, PHYSICAL THERAPISTS, P.C.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9651197108 2020-04-15 0296 PPP 1900 Ridge Road Suite 116, West Seneca, NY, 14224
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40081.71
Forgiveness Paid Date 2021-07-09
3858198300 2021-01-22 0296 PPS 1900 Ridge Rd Ste 116, West Seneca, NY, 14224-3332
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35807
Loan Approval Amount (current) 35807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3332
Project Congressional District NY-23
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36219.03
Forgiveness Paid Date 2022-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State