Search icon

FLEMING PHYSICAL THERAPY CONSULTANT P.C.

Company Details

Name: FLEMING PHYSICAL THERAPY CONSULTANT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2010 (14 years ago)
Entity Number: 4000301
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 5010 STATE HIGHWAY 30, SUITE 101, AMSTERDAM, NY, United States, 12010
Principal Address: 1401 UNION ST, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FLEMING Chief Executive Officer 1401 UNION ST, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
FLEMING PHYSICAL THERAPY CONSULTANT P.C. DOS Process Agent 5010 STATE HIGHWAY 30, SUITE 101, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2020-09-18 2022-04-11 Address 1401 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2012-10-22 2022-04-11 Address 1401 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2012-10-22 2020-09-18 Address 1401 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2010-09-27 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-27 2012-10-22 Address 1022 STRONG STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411000348 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
200918060130 2020-09-18 BIENNIAL STATEMENT 2020-09-01
180924006023 2018-09-24 BIENNIAL STATEMENT 2018-09-01
140910006014 2014-09-10 BIENNIAL STATEMENT 2014-09-01
121022006397 2012-10-22 BIENNIAL STATEMENT 2012-09-01
100927000676 2010-09-27 CERTIFICATE OF INCORPORATION 2010-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8739268308 2021-01-30 0248 PPS 1401 Union St, Schenectady, NY, 12308-3023
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86674.5
Loan Approval Amount (current) 86674.5
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 Schenectady, SCHENECTADY, NY, 12308-3023
Project Congressional District NY-20
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87490.68
Forgiveness Paid Date 2022-01-11

Date of last update: 10 Mar 2025

Sources: New York Secretary of State