Search icon

SECO OCCUPATIONAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SECO OCCUPATIONAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Jul 1999 (26 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 2397545
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 26 CONKEY AVE, SUITE 136, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA A. SEAGER Chief Executive Officer 26 CONKEY AVE, SUITE 136, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
SECO OCCUPATIONAL THERAPY, P.C. DOS Process Agent 26 CONKEY AVE, SUITE 136, NORWICH, NY, United States, 13815

National Provider Identifier

NPI Number:
1548220478

Authorized Person:

Name:
MRS. TERESA SEAGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
6073367326

History

Start date End date Type Value
2019-07-01 2022-04-26 Address 26 CONKEY AVE, SUITE 136, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2019-07-01 2022-04-26 Address 26 CONKEY AVE, SUITE 136, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2015-07-01 2019-07-01 Address 26 CONKEY AVE, BOX 136, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2015-07-01 2019-07-01 Address 26 CONKEY AVE, BOX 136, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2015-07-01 2019-07-01 Address 26 CONKEY AVE, BOX 136, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220426002547 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
190701060894 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006129 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006278 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006327 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$93,372
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,052.46
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $93,372
Jobs Reported:
4
Initial Approval Amount:
$52,190
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,574.63
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $52,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State