Search icon

ACCENT PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCENT PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3672513
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 105 SHERBROOKE ROAD, SYRACUSE, NY, United States, 13214
Principal Address: 6620 FLY RD, STE 102, EAST SYRACUSE, NY, United States, 13057

Contact Details

Phone +1 315-399-4770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAY KLEIN Chief Executive Officer 105 SHERBROOKE RD, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
ACCENT PHYSICAL THERAPY, P.C. DOS Process Agent 105 SHERBROOKE ROAD, SYRACUSE, NY, United States, 13214

National Provider Identifier

NPI Number:
1376176792
Certification Date:
2025-04-29

Authorized Person:

Name:
SHAY KLEIN
Role:
PT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
3153994771

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 105 SHERBROOKE RD, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 105 SHERBROOKE RD, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-05-01 Address 105 SHERBROOKE RD, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-05-01 Address 105 SHERBROOKE ROAD, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042176 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230502004448 2023-05-02 BIENNIAL STATEMENT 2022-05-01
200504060066 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006880 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160518006063 2016-05-18 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
81767.00
Total Face Value Of Loan:
81767.00
Date:
2008-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81767
Current Approval Amount:
81767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82501.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State