Search icon

ACTIVE PHYSICAL THERAPY SOLUTIONS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTIVE PHYSICAL THERAPY SOLUTIONS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2009 (16 years ago)
Entity Number: 3769042
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 91 COLUMBUS STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTIVE PHYSICAL THERAPY SOLUTIONS PC DOS Process Agent 91 COLUMBUS STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DALE J BUCHBERGER Chief Executive Officer 91 COLUMBUS STREET, AUBURN, NY, United States, 13021

National Provider Identifier

NPI Number:
1780823807

Authorized Person:

Name:
DALE J BUCHBERGER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
3152952125
Fax:
3155153121

History

Start date End date Type Value
2017-01-05 2019-01-11 Address 15 HIDDEN BROOK WAY, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2015-02-13 2017-01-05 Address 91 COLUMBUS STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2011-01-13 2015-02-13 Address 40 WESTLAKE AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2011-01-13 2015-02-13 Address 40 WESTLAKE AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2011-01-13 2015-02-13 Address 40 WESTLAKE AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060075 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060425 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170105006933 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150213006293 2015-02-13 BIENNIAL STATEMENT 2015-01-01
130123002036 2013-01-23 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
85300.00
Total Face Value Of Loan:
85300.00
Date:
2014-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-26000.00
Total Face Value Of Loan:
207000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$89,170
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,779.33
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $89,164
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$85,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,920.79
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $85,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State