Search icon

STEPHEN W. BASSIN, P.T., P.C.

Company Details

Name: STEPHEN W. BASSIN, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Oct 1992 (33 years ago)
Date of dissolution: 05 May 2023
Entity Number: 1673477
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN W. BASSIN Chief Executive Officer 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
STEPHEN W. BASSIN, P.T., P.C. DOS Process Agent 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, United States, 12804

National Provider Identifier

NPI Number:
1508863507

Authorized Person:

Name:
MR. STEPHEN WAYNE BASSIN
Role:
PRESIDENT, PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5187937142

Form 5500 Series

Employer Identification Number (EIN):
141755240
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-05 2023-06-11 Address 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2020-10-05 2023-06-11 Address 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2019-12-09 2020-10-05 Address 60 GLENWOOD AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2012-11-01 2020-10-05 Address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2010-10-25 2012-11-01 Address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230611000560 2023-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-05
201005062716 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191209000479 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
181009006726 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003008136 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
22771.00
Total Face Value Of Loan:
22771.00
Date:
2020-04-13
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22771
Current Approval Amount:
22771
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
22867.14
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
18205

Date of last update: 15 Mar 2025

Sources: New York Secretary of State