Search icon

LIVERPOOL PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LIVERPOOL PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3172111
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 718 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

Contact Details

Phone +1 315-457-7005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J CUSIMANO PT Chief Executive Officer 718 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 718 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

National Provider Identifier

NPI Number:
1154331486

Authorized Person:

Name:
PETER J. CUSIMANO
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
3154728060
Fax:
3154577214

Form 5500 Series

Employer Identification Number (EIN):
202443426
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-03 2009-05-12 Address 526 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2007-04-03 2009-05-12 Address 526 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2005-08-26 2009-05-12 Address 526 OLD LIVERPOOL ROAD STE #4, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2005-03-03 2005-08-26 Address 502 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310006140 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150316006258 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130503006082 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110427002168 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090512002680 2009-05-12 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$72,308.57
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,308.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,832.81
Servicing Lender:
Oswego County FCU
Use of Proceeds:
Payroll: $72,305.57
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$71,251
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,251
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$72,080.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $58,213
Utilities: $0
Mortgage Interest: $0
Rent: $13,038
Refinance EIDL: $0
Healthcare: $0
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