Search icon

HOMER PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMER PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932358
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 84 Cortland St., HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOMER PHYSICAL THERAPY, P.C. DOS Process Agent 84 Cortland St., HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
EHREN HEYER Chief Executive Officer 84 CORTLAND ST., HOMER, NY, United States, 13077

National Provider Identifier

NPI Number:
1952627044
Certification Date:
2021-08-26

Authorized Person:

Name:
MR. EHREN HEYER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6077492286

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 84 CORTLAND ST., HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 19 NORTH MAIN ST. 1ST FL, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-04-01 Address 19 NORTH MAIN ST. 1ST FL, HOMER, NY, 13077, USA (Type of address: Service of Process)
2020-01-13 2024-04-01 Address 19 NORTH MAIN ST. 1ST FL, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2012-07-09 2020-01-13 Address 6 NORTH MAIN ST / 1ST FL, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401035896 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220502001672 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200402060254 2020-04-02 BIENNIAL STATEMENT 2020-04-01
200113060316 2020-01-13 BIENNIAL STATEMENT 2018-04-01
140710002435 2014-07-10 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
41044.97
Total Face Value Of Loan:
41044.97

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,044.97
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,044.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,301.46
Servicing Lender:
CFCU Community CU
Use of Proceeds:
Payroll: $41,044.97
Jobs Reported:
3
Initial Approval Amount:
$40,157
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,467.25
Servicing Lender:
CFCU Community CU
Use of Proceeds:
Payroll: $40,154
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State