Search icon

FLEMING PHYSICAL THERAPY CONSULTANT P.C.

Company claim

Is this your business?

Get access!

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 (15 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

Contact Details

Phone +1 518-212-6291

Phone +1 518-921-4189

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

National Provider Identifier

NPI Number:
1386941870
Certification Date:
2023-10-27

Authorized Person:

Name:
ROBERT B FLEMING JR.
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5182122222

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
86674.50
Total Face Value Of Loan:
86674.50

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$89,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,018.75
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $62,600
Utilities: $3,000
Rent: $11,800
Refinance EIDL: $10,000
Healthcare: $2100
Jobs Reported:
10
Initial Approval Amount:
$86,674.5
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,674.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,490.68
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $86,672.5
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