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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65522.00
Total Face Value Of Loan:
65522.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
123400.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
65522
Current Approval Amount:
65522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133400
Current Approval Amount:
123400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
124823.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State