Search icon

CHENANGO BRIDGE PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHENANGO BRIDGE PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511579
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1333 FRONT ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHENANGO BRIDGE PHYSICAL THERAPY, P.C. DOS Process Agent 1333 FRONT ST, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
THOMAS C FLANAGAN Chief Executive Officer 31 JULIAND STREET, GREENE, NY, United States, 13778

National Provider Identifier

NPI Number:
1538278437
Certification Date:
2021-02-11

Authorized Person:

Name:
JESSICA KELBY DICKINSON
Role:
OFFICE/PRACTICE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
6076484647

History

Start date End date Type Value
2017-05-03 2021-05-04 Address 1 KATTELVILLE RD., SUITE 3, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2011-05-23 2015-05-21 Address 22 JULIAND STREET, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2011-05-23 2019-05-01 Address 1 KATTELVILLE ROAD / SUITE 3, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2011-05-23 2017-05-03 Address 1 KATTELVILLE ROAD / SUITE 3, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2009-05-13 2011-05-23 Address 22 JULIAND STREET, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210504060161 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061425 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007302 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150521006030 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130509006122 2013-05-09 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
55097.00
Total Face Value Of Loan:
55097.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55097
Current Approval Amount:
55097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55504.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State