Search icon

ADEPT HEALTH CARE SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADEPT HEALTH CARE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1980 (45 years ago)
Entity Number: 637605
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 406 FULTON STREET, TROY, NY, United States, 12180
Principal Address: 406 FULTON ST, TROY, NY, United States, 12180

Contact Details

Website www.adepthealthcare.com

Phone +1 518-271-1055

Fax +1 518-271-1055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN MURPHY Chief Executive Officer 406 FULTON ST, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 FULTON STREET, TROY, NY, United States, 12180

Unique Entity ID

CAGE Code:
31NL8
UEI Expiration Date:
2016-09-15

Business Information

Activation Date:
2015-09-16
Initial Registration Date:
2004-09-20

Commercial and government entity program

CAGE number:
31NL8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-15

Contact Information

POC:
KAREN MURPHY
Corporate URL:
http://www.adepthealthcare.com

National Provider Identifier

NPI Number:
1356541569

Authorized Person:

Name:
MRS. KAREN MURPHY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5182715270

Form 5500 Series

Employer Identification Number (EIN):
141619972
Plan Year:
2024
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-23 2002-11-18 Address 406 FULTON STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-12-23 2002-11-18 Address 406 FULTON STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1994-12-05 1996-12-23 Address 406 FULTON STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1994-12-05 1996-12-23 Address 363 MILLER ROAD, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
1980-12-10 1994-12-05 Address 406 FULTON ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050225002119 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021118002549 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001207002437 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981130002257 1998-11-30 BIENNIAL STATEMENT 1998-12-01
961223002364 1996-12-23 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52816E0837
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3139.42
Base And Exercised Options Value:
3139.42
Base And All Options Value:
3139.42
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-04-01
Description:
EXPRESS REPORT: IGF::CL::IGF HOME HEALTH AIDE FY 16 QTR 3
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52816E0635
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2905.80
Base And Exercised Options Value:
2905.80
Base And All Options Value:
2905.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-01-01
Description:
EXPRESS REPORT: IGF::CL::IGF HOME HEALTH AIDES ALBANY NY FY 16 QTR 2
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52816E0634
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1352.70
Base And Exercised Options Value:
1352.70
Base And All Options Value:
1352.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-10-01
Description:
EXPRESS REPORT: IGF::CL::IGF HOME HEALTH AIDES ALBANY NY FY 16 QTR 1
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
246307.00
Total Face Value Of Loan:
246307.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$246,307
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$247,251.18
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $246,305

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State