Search icon

CAPITAL REGION PHYSICAL THERAPY, PLLC

Company Details

Name: CAPITAL REGION PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3384724
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1873 WESTERN AVE STE 102, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1873 WESTERN AVE STE 102, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2006-07-06 2018-11-29 Address 293 WEST LAWRENCE STREET, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181129000602 2018-11-29 CERTIFICATE OF CHANGE 2018-11-29
100727002511 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080711002548 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060706000038 2006-07-06 ARTICLES OF ORGANIZATION 2006-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470057104 2020-04-13 0248 PPP 1873 Western Avenue, ALBANY, NY, 12203-5026
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57158
Loan Approval Amount (current) 57158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-5026
Project Congressional District NY-20
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57889.94
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State