Search icon

ADEPT HEALTH CARE SERVICE INC.

Company Details

Name: ADEPT HEALTH CARE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1980 (44 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

Phone +1 518-271-1055

Fax +1 518-271-1055

Website www.adepthealthcare.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31NL8 Obsolete Non-Manufacturer 2004-09-21 2024-03-10 2022-02-15 No data

Contact Information

POC KAREN MURPHY
Phone +1 518-271-1055
Fax +1 518-272-5270
Address 406 FULTON ST, TROY, NY, 12180 3359, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADEPT HEALTH CARE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141619972 2024-04-23 ADEPT HEALTH CARE SERVICE INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 5182701055
Plan sponsor’s address 406 FULTON ST, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing MICHELE TRAVIS
ADEPT HEALTH CARE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141619972 2023-05-18 ADEPT HEALTH CARE SERVICE INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 5182701055
Plan sponsor’s address 406 FULTON ST, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing MICHELE TRAVIS
ADEPT HEALTH CARE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141619972 2022-08-17 ADEPT HEALTH CARE SERVICE INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 5182701055
Plan sponsor’s address 406 FULTON ST, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing MICHELE TRAVIS
ADEPT HEALTH CARE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141619972 2021-04-01 ADEPT HEALTH CARE SERVICE INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 5182711055
Plan sponsor’s address 406 FULTON ST, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing MICHELE TRAVIS
ADEPT HEALTH CARE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141619972 2020-06-01 ADEPT HEALTH CARE SERVICE INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 5182701055
Plan sponsor’s address 406 FULTON ST, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing MICHELE TRAVIS

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

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)
1980-12-10 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
941205002045 1994-12-05 BIENNIAL STATEMENT 1993-12-01
A722055-4 1980-12-10 CERTIFICATE OF INCORPORATION 1980-12-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA528BO0339 2012-10-01 No data No data
Unique Award Key CONT_IDV_VA528BO0339_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CT CRITICAL FUNCTION HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient ADEPT HEALTH CARE SERVICE INC.
UEI G97XFZ9HHYE5
Legacy DUNS 096935978
Recipient Address UNITED STATES, 406 FULTON ST, TROY, 121803359
DO AWARD VA52812J0035Q4 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA52812J0035Q4_3600_VA528BO0339_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::CT::IGF CT CRITICAL FUNCTIONS EXPRESS REPORT FPDS EXPENDITURES FOR HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient ADEPT HEALTH CARE SERVICE INC.
UEI G97XFZ9HHYE5
Legacy DUNS 096935978
Recipient Address UNITED STATES, 406 FULTON ST, TROY, 121803359
DO AWARD VA52812J00567Q3 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_VA52812J00567Q3_3600_VA528BO0339_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::CT::IGF CT CRITICAL FUNCTIONS EXPRESS REPORT FPDS EXPENDITURES FOR HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient ADEPT HEALTH CARE SERVICE INC.
UEI G97XFZ9HHYE5
Legacy DUNS 096935978
Recipient Address UNITED STATES, 406 FULTON ST, TROY, 121803359
DO AWARD VA52812J0448Q2 2012-01-01 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_VA52812J0448Q2_3600_VA528BO0339_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CT CRITICAL FUNCTIONS EXPRESS REPORT FPDS EXPENDITURES FOR HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient ADEPT HEALTH CARE SERVICE INC.
UEI G97XFZ9HHYE5
Legacy DUNS 096935978
Recipient Address UNITED STATES, 406 FULTON ST, TROY, 121803359

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7037518301 2021-01-27 0248 PPP 406 Fulton St Ste 506, Troy, NY, 12180-3310
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246307
Loan Approval Amount (current) 246307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3310
Project Congressional District NY-20
Number of Employees 44
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247251.18
Forgiveness Paid Date 2021-06-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State