Search icon

BURD PHYSICAL THERAPY PLLC

Company Details

Name: BURD PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494690
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 650 Whitney Road, Suite J, Fairport, NY, United States, 14450

Contact Details

Phone +1 585-300-4333

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURD PHYSICAL THERAPY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 833599429 2024-06-28 BURD PHYSICAL THERAPY PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 5854849731
Plan sponsor’s address 274 N. GOODMAN ST. STE. A403, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing EDWARD ROJAS
BURD PHYSICAL THERAPY PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 833599429 2023-05-19 BURD PHYSICAL THERAPY PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 5854849731
Plan sponsor’s address 274 N. GOODMAN ST. STE. A403, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing EDWARD ROJAS
BURD PHYSICAL THERAPY PLLC. 401(K) PROFIT SHARING PLAN & TRUST 2021 833599429 2022-08-04 BURD PHYSICAL THERAPY PLLC 4
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 5854849731
Plan sponsor’s address 274 N. GOODMAN ST. STE. A403, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing LUKE KALAMAS
BURD PHYSICAL THERAPY PLLC. 401(K) PROFIT SHARING PLAN & TRUST 2021 833599429 2023-01-03 BURD PHYSICAL THERAPY PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 5854849731
Plan sponsor’s address 274 N. GOODMAN ST. STE. A403, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-01-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
BURD PHYSICAL THERAPY PLLC DOS Process Agent 650 Whitney Road, Suite J, Fairport, NY, United States, 14450

History

Start date End date Type Value
2023-02-28 2025-02-26 Address 650 Whitney Road, Suite J, Fairport, NY, 14450, USA (Type of address: Service of Process)
2019-02-14 2023-02-28 Address 63 SAN MARIE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002383 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230228003032 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210928002052 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190426000292 2019-04-26 CERTIFICATE OF PUBLICATION 2019-04-26
190214000388 2019-02-14 ARTICLES OF ORGANIZATION 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7844327205 2020-04-28 0219 PPP 2000 Winton Road South Building 4, Suite LL2, Rochester, NY, 14618
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7858
Loan Approval Amount (current) 7858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7894.23
Forgiveness Paid Date 2020-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State