Search icon

LIMITLESS PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LIMITLESS PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 2010 (15 years ago)
Entity Number: 3963356
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 126 BLAZEY ROAD, VICTOR, NY, United States, 14564

Contact Details

Phone +1 585-910-2242

Phone +1 585-869-5140

Phone +1 585-473-1290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIMITLESS PHYSICAL THERAPY, P.C. DOS Process Agent 126 BLAZEY ROAD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DANIEL J BAJUS Chief Executive Officer 6534 ANTHONY DRIVE, SUITE C, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1154688281
Certification Date:
2025-02-04

Authorized Person:

Name:
DR. DANIEL BAJUS
Role:
DOCTOR OF PHYSICAL THERAPY
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5858695142

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 6534 ANTHONY DRIVE, SUITE C, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-09-12 Address 126 BLAZEY ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2016-06-02 2024-09-12 Address 6534 ANTHONY DRIVE, SUITE C, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2014-06-09 2020-06-08 Address 126 BLAZEY ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2014-06-09 2020-06-08 Address 126 BLAZEY ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240912002806 2024-09-12 BIENNIAL STATEMENT 2024-09-12
200608060815 2020-06-08 BIENNIAL STATEMENT 2020-06-01
190212000052 2019-02-12 CERTIFICATE OF AMENDMENT 2019-02-12
180606006056 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602006862 2016-06-02 BIENNIAL STATEMENT 2016-06-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$88,143
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,143
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,637.58
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $88,143
Jobs Reported:
7
Initial Approval Amount:
$86,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,472.09
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $86,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State