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
Name | Role | Address |
---|---|---|
SHAY KLEIN | Chief Executive Officer | 105 SHERBROOKE RD, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
ACCENT PHYSICAL THERAPY, P.C. | DOS Process Agent | 105 SHERBROOKE ROAD, SYRACUSE, NY, United States, 13214 |
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 |
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 |
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State