Search icon

CORE ACCESS THERAPIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORE ACCESS THERAPIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2012 (13 years ago)
Entity Number: 4331478
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 19 HODSKIN STREET, CANTON, NY, United States, 13617

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R PENA Chief Executive Officer 19 HODSKIN STREET, CANTON, NY, United States, 13617

Agent

Name Role Address
WILLIAM PENA Agent 19 HODSKIN STREET, CANTON, NY, 13617

DOS Process Agent

Name Role Address
WILLIAM R PENA DOS Process Agent 19 HODSKIN STREET, CANTON, NY, United States, 13617

Unique Entity ID

CAGE Code:
8CSM8
UEI Expiration Date:
2021-01-01

Business Information

Activation Date:
2020-01-02
Initial Registration Date:
2019-07-22

Commercial and government entity program

CAGE number:
8CSM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-12-15
SAM Expiration:
2021-12-15

Contact Information

POC:
WILLIAM PENA

National Provider Identifier

NPI Number:
1669036463

Authorized Person:

Name:
DR. WILLIAM RODOLFO PENA
Role:
PRESIDENT/ OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-12-27 Address 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
2015-04-16 2020-12-03 Address 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
2015-04-16 2023-12-27 Address 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2012-12-12 2023-12-27 Address 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231227002975 2023-12-27 BIENNIAL STATEMENT 2023-12-27
201203060639 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190226060192 2019-02-26 BIENNIAL STATEMENT 2018-12-01
150416006108 2015-04-16 BIENNIAL STATEMENT 2014-12-01
121212000086 2012-12-12 CERTIFICATE OF INCORPORATION 2012-12-12

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,184.93
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $25,000
Jobs Reported:
3
Initial Approval Amount:
$25,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,252.05
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State