Search icon

EAST AURORA FAMILY PHYSICAL THERAPY, P.C.

Company Details

Name: EAST AURORA FAMILY PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2006 (19 years ago)
Entity Number: 3315523
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 19 OLEAN ST, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 OLEAN ST, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
DAVID BOSELA Chief Executive Officer 19 OLEAN ST, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2012-03-16 2014-04-03 Address 13 OLEAN STREET, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2012-03-16 2014-04-03 Address 13 OLEAN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2012-03-16 2014-04-03 Address 13 OLEAN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2008-02-22 2012-03-16 Address 13 OCEAN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-03-16 Address 13 OCEAN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2008-02-22 2012-03-16 Address 13 OCEAN STREET, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2006-02-03 2008-02-22 Address 40 CASTLE HILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002029 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120316002384 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100301002326 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080222003265 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060203000200 2006-02-03 CERTIFICATE OF INCORPORATION 2006-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7774327100 2020-04-14 0296 PPP 19 Olean Street, East Aurora, NY, 14052
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99470
Loan Approval Amount (current) 99470
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 16
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100200.36
Forgiveness Paid Date 2021-01-12
5986218308 2021-01-26 0296 PPS 19 Olean St, East Aurora, NY, 14052-2513
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99470
Loan Approval Amount (current) 99470
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-2513
Project Congressional District NY-23
Number of Employees 16
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 100006.87
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State