Search icon

ACCENT PHYSICAL THERAPY, P.C.

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

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)
2010-04-19 2023-05-02 Address 105 SHERBROOKE RD, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2008-05-16 2023-05-02 Address 105 SHERBROOKE ROAD, DEWITT, NY, 13214, 1452, USA (Type of address: Service of Process)
2008-05-16 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120507006008 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100419002665 2010-04-19 BIENNIAL STATEMENT 2010-05-01
080516000065 2008-05-16 CERTIFICATE OF INCORPORATION 2008-05-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3219125001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ACCENT PHYSICAL THERAPY, P.C.
Recipient Name Raw ACCENT PHYSICAL THERAPY, P.C.
Recipient DUNS 847544293
Recipient Address 550 HARRISON STREET, SUITE, SYRACUSE, ONONDAGA, NEW YORK, 13202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183617101 2020-04-15 0248 PPP 6620 Fly Road Suite 102, East Syracuse, NY, 13057
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81767
Loan Approval Amount (current) 81767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82501.78
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State