Search icon

PUMA PHYSICAL THERAPY, PLLC

Company Details

Name: PUMA PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2016 (9 years ago)
Date of dissolution: 14 Nov 2022
Entity Number: 4884157
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 2726 WEST FOXHILL LANE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2726 WEST FOXHILL LANE, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2016-01-22 2022-11-15 Address 2726 WEST FOXHILL LANE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221115001392 2022-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-14
160407000292 2016-04-07 CERTIFICATE OF PUBLICATION 2016-04-07
160122000684 2016-01-22 ARTICLES OF ORGANIZATION 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3528667300 2020-04-29 0248 PPP 2276 WEST FOXHILL LN, CAMILLUS, NY, 13031-9745
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3938.32
Loan Approval Amount (current) 3938.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-9745
Project Congressional District NY-22
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3957.09
Forgiveness Paid Date 2020-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State