Search icon

CHURCHVILLE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHURCHVILLE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170573
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: ATTN: ARTHUR MINERY, 7 WASHINGTON ST STE A100, CHURCHVILLE, NY, United States, 14428
Principal Address: 7 WASHINGTON ST STE A100, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ARTHUR MINERY, 7 WASHINGTON ST STE A100, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
ARTHUR ROBERT MINERY Chief Executive Officer 7 WASHINGTON ST STE A100, CHURCHVILLE, NY, United States, 14428

National Provider Identifier

NPI Number:
1457524944

Authorized Person:

Name:
ARTHUR ROBERT MINERY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5852939175

Form 5500 Series

Employer Identification Number (EIN):
202450468
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-12 2015-03-06 Address 7 WASHINGTON ST STE A100, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2005-03-01 2009-03-12 Address 3 WEST AVENUE, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302006037 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150306006001 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130318006234 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110405002285 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090312003195 2009-03-12 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2007-11-29
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:
25000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$77,082
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$77,531.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,751
Utilities: $9,843
Mortgage Interest: $2,282
Rent: $6,175
Refinance EIDL: $0
Healthcare: $12031
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$55,315
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,315
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$55,521.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $55,311
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State