Search icon

SUAREZ SPORT & ORTHOPEDIC PHYSICAL THERAPY, PLLC

Company Details

Name: SUAREZ SPORT & ORTHOPEDIC PHYSICAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2018 (7 years ago)
Entity Number: 5369967
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 15 WALLBROOK COURT, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
SUAREZ SPORT & ORTHOPEDIC PHYSICAL THERAPY, PLLC DOS Process Agent 15 WALLBROOK COURT, COHOES, NY, United States, 12047

History

Start date End date Type Value
2018-07-03 2021-02-16 Address 201 BERYL WAY, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060764 2021-02-16 BIENNIAL STATEMENT 2020-07-01
181030000411 2018-10-30 CERTIFICATE OF PUBLICATION 2018-10-30
180703000627 2018-07-03 ARTICLES OF ORGANIZATION 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159467100 2020-04-14 0248 PPP 15 Wallbrook Court, COHOES, NY, 12047
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6350
Loan Approval Amount (current) 6350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6390.19
Forgiveness Paid Date 2020-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State