Search icon

ACCENT ON HEALTH, INC.

Company Details

Name: ACCENT ON HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1989 (36 years ago)
Entity Number: 1322696
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 805 RTE 146, CLIFTON PARK, NY, United States, 12065
Principal Address: 1673 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW J. CHAUVIN, ESQ. DOS Process Agent 805 RTE 146, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
STEPHEN P BURKE Chief Executive Officer 1673 ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2001-03-08 2016-07-20 Address 805 146TH NORTHWAY 9 PLAZA, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-07-21 2001-03-08 Address 1673 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-03-19 1997-07-21 Address 1673 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-03-19 1997-07-21 Address 100 STATE STREET, SUITE 301, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1989-02-02 1993-03-19 Address ONE KEYCORP PLAZA, SUITE 1100, ALBANY, NY, 12207, 3411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929001689 2022-09-29 BIENNIAL STATEMENT 2021-02-01
160720006252 2016-07-20 BIENNIAL STATEMENT 2015-02-01
130319002282 2013-03-19 BIENNIAL STATEMENT 2013-02-01
090202002468 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070213002352 2007-02-13 BIENNIAL STATEMENT 2007-02-01
010308002470 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990219002031 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970721002423 1997-07-21 BIENNIAL STATEMENT 1997-02-01
930319002062 1993-03-19 BIENNIAL STATEMENT 1993-02-01
B736757-4 1989-02-02 CERTIFICATE OF INCORPORATION 1989-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691368605 2021-03-17 0248 PPS 1673 Route 9, Halfmoon, NY, 12065-4399
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65522
Loan Approval Amount (current) 65522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-4399
Project Congressional District NY-20
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2568867105 2020-04-10 0248 PPP 1673 ROUTE 9, HALFMOON, NY, 12065-4399
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133400
Loan Approval Amount (current) 123400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALFMOON, SARATOGA, NY, 12065-4399
Project Congressional District NY-20
Number of Employees 17
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124823.33
Forgiveness Paid Date 2021-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State