Search icon

ADIRONDACK INTERVENTIONAL PHYSIATRY, P.C.

Company Details

Name: ADIRONDACK INTERVENTIONAL PHYSIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (21 years ago)
Entity Number: 3088778
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 64 STAFFORD DRIVE, PLATTSBURGH, NY, United States, 12901
Principal Address: 4 FEATHER DRIVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THIERRY BONNABESSE DOS Process Agent 64 STAFFORD DRIVE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
THIERRY BONNABESSE Chief Executive Officer 4 FEATHER DRIVE, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
510514639
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 64 STAFFORD DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2017-12-26 2018-08-01 Address 64 STAFFORD DR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2010-09-21 2017-12-26 Address 4 FEATHER DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2006-09-21 2010-09-21 Address 64 STAFFORD DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2006-09-21 2010-09-21 Address 85 PLAZA BLVD STE 102, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803061557 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006688 2018-08-01 BIENNIAL STATEMENT 2018-08-01
171226006079 2017-12-26 BIENNIAL STATEMENT 2016-08-01
140818006451 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120822002961 2012-08-22 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
24200.00
Total Face Value Of Loan:
461200.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437000
Current Approval Amount:
461200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466977.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State