Search icon

SKIFF PHYSICAL THERAPY, PLLC

Company Details

Name: SKIFF PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4899169
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1342 New Seneca Tpk, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
SKIFF PHYSICAL THERAPY, PLLC DOS Process Agent 1342 New Seneca Tpk, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2016-02-19 2024-01-16 Address 657 WEST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000088 2024-01-16 BIENNIAL STATEMENT 2024-01-16
160505000457 2016-05-05 CERTIFICATE OF PUBLICATION 2016-05-05
160219000690 2016-02-19 ARTICLES OF ORGANIZATION 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7193278303 2021-01-28 0248 PPS 657 W Genesee Street Rd, Skaneateles, NY, 13152-9363
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13395
Loan Approval Amount (current) 13395
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 Skaneateles, ONONDAGA, NY, 13152-9363
Project Congressional District NY-22
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13506.93
Forgiveness Paid Date 2021-12-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State