Search icon

WEST SENECA PHYSICAL THERAPY, P.C.

Company Details

Name: WEST SENECA PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2010 (15 years ago)
Entity Number: 4001577
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 560 CENTER ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTOPHER R. SCHULTZ Chief Executive Officer 560 CENTER ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
WEST SENECA PHYSICAL THERAPY, P.C. DOS Process Agent 560 CENTER ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2012-09-18 2020-09-02 Address 560 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2010-09-29 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-29 2012-09-18 Address 7346 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061660 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180919006190 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160921006028 2016-09-21 BIENNIAL STATEMENT 2016-09-01
120918006055 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100929000826 2010-09-29 CERTIFICATE OF INCORPORATION 2010-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6607268503 2021-03-04 0296 PPS 1317 Harlem Rd, Cheektowaga, NY, 14206-1902
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38502
Loan Approval Amount (current) 38502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14206-1902
Project Congressional District NY-26
Number of Employees 4
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38821.62
Forgiveness Paid Date 2022-01-06
9710657105 2020-04-15 0296 PPP 560 Center Road, West Seneca, NY, 14224
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39158.98
Forgiveness Paid Date 2020-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State