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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN W. BASSIN, P.T., P.C. PROFIT SHARING PLAN 2012 141755240 2013-07-17 STEPHEN W. BASSIN, P.T., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-02
Business code 621399
Sponsor’s telephone number 5187937136
Plan sponsor’s address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing STEPHEN BASSIN
STEPHEN W. BASSIN, P.T., P.C. PROFIT SHARING PLAN 2011 141755240 2012-07-27 STEPHEN W. BASSIN, P.T., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-02
Business code 621399
Sponsor’s telephone number 5187937136
Plan sponsor’s address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801

Plan administrator’s name and address

Administrator’s EIN 141755240
Plan administrator’s name STEPHEN W. BASSIN, P.T., P.C.
Plan administrator’s address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801
Administrator’s telephone number 5187937136

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing STEPHEN BASSIN
STEPHEN W. BASSIN, P.T., P.C. PROFIT SHARING PLAN 2010 141755240 2011-07-26 STEPHEN W. BASSIN, P.T, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-02
Business code 621399
Sponsor’s telephone number 5187937136
Plan sponsor’s address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801

Plan administrator’s name and address

Administrator’s EIN 141755240
Plan administrator’s name STEPHEN W. BASSIN, P.T, P.C.
Plan administrator’s address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801
Administrator’s telephone number 5187937136

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing STEPHEN BASSIN
STEPHEN W. BASSIN, P.T., P.C. PROFIT SHARING PLAN 2009 141755240 2010-07-26 STEPHEN W. BASSIN, P.T., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-11-02
Business code 621399
Sponsor’s telephone number 5187937136
Plan sponsor’s address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801

Plan administrator’s name and address

Administrator’s EIN 141755240
Plan administrator’s name STEPHEN W. BASSIN, P.T., P.C.
Plan administrator’s address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801
Administrator’s telephone number 5187937136

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing STEPHEN BASSIN

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

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)
2002-09-26 2010-10-25 Address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1994-01-19 2002-09-26 Address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1994-01-19 2002-09-26 Address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1992-10-19 2019-12-09 Address 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1992-10-19 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
141015006252 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121101002446 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101025002366 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081003002659 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060921002563 2006-09-21 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4903377108 2020-04-13 0248 PPP 60 GLENWOOD AVE, QUEENSBURY, NY, 12804-1727
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1727
Project Congressional District NY-21
Number of Employees 5
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18205
Forgiveness Paid Date 2021-06-08
1227818508 2021-02-18 0248 PPS 60 Glenwood Ave Ste 2, Queensbury, NY, 12804-1743
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22771
Loan Approval Amount (current) 22771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-1743
Project Congressional District NY-21
Number of Employees 4
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22867.14
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State