Search icon

JOHN W REPSHER, PT, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN W REPSHER, PT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2005 (20 years ago)
Entity Number: 3270479
ZIP code: 06802
County: Albany
Place of Formation: New York
Address: 16 Park Place, Darien, CT, United States, 06802

DOS Process Agent

Name Role Address
C/O GRANT W. REPSHER, EXECUTOR OF THE ESTATE OF JOHN W. REPSHER DOS Process Agent 16 Park Place, Darien, CT, United States, 06802

National Provider Identifier

NPI Number:
1922024298
Certification Date:
2022-06-07

Authorized Person:

Name:
JOHN W REPSHER
Role:
OWNER/PHYSICAL THERAPIST
Phone:

Taxonomy:

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

Contacts:

Fax:
5184893167

Form 5500 Series

Employer Identification Number (EIN):
562540968
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-05 2025-03-18 Address 121 EVERETT ROAD HEALTH PARK, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-10-05 2007-11-05 Address 121 EVERETT R, HEALTH PARK, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-10-19 2007-10-05 Address 14 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004096 2025-03-18 BIENNIAL STATEMENT 2025-03-18
171006006276 2017-10-06 BIENNIAL STATEMENT 2017-10-01
131015006020 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111017002408 2011-10-17 BIENNIAL STATEMENT 2011-10-01
090930002714 2009-09-30 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
271392.00
Total Face Value Of Loan:
271392.00
Date:
2020-07-16
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:
2020-04-13
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:
207600.00
Total Face Value Of Loan:
207600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207600
Current Approval Amount:
207600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209920.57
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271392
Current Approval Amount:
271392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275288.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State