Search icon

NEW YORK PHYSICAL MEDICINE CENTER, LLC

Company Details

Name: NEW YORK PHYSICAL MEDICINE CENTER, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336460
ZIP code: 14621
County: Ontario
Place of Formation: Louisiana
Address: 1295 PORTLAND AVE, STE 9, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1295 PORTLAND AVE, STE 9, ROCHESTER, NY, United States, 14621

National Provider Identifier

NPI Number:
1609135888

Authorized Person:

Name:
LISA KEOUGH
Role:
CREDENTIALING SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
5855449247

Form 5500 Series

Employer Identification Number (EIN):
204226416
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-23 2024-04-17 Address 1295 PORTLAND AVE, STE 9, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2008-01-03 2012-04-23 Address 1295 PORTLAND AVE STE. 9, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2006-03-20 2008-01-03 Address 1600 MOSELEY ROAD, SUITE 4, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002065 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220525000995 2022-05-25 BIENNIAL STATEMENT 2022-03-01
200305061663 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180315006321 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160303006781 2016-03-03 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
125900.00
Total Face Value Of Loan:
125900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125900
Current Approval Amount:
125900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126854.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State