Search icon

BROWN CHIROPRACTIC ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN CHIROPRACTIC ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1985 (40 years ago)
Entity Number: 1044760
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: DR HOWARD M BROWN, 187 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590
Address: 187 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD M BROWN DC Chief Executive Officer THE CORPORATION, 187 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
DR HOWARD M BROWN DOS Process Agent 187 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

National Provider Identifier

NPI Number:
1376875575

Authorized Person:

Name:
DR. HOWARD MARC BROWN
Role:
CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8452974884

History

Start date End date Type Value
2001-04-18 2006-01-24 Address 150 HOOKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-01-21 2001-04-18 Address 84 SURREY ST, ROCK HILL, NY, 12775, 6325, USA (Type of address: Chief Executive Officer)
1992-12-10 2000-01-21 Address 62 NANTUCKET DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1992-12-10 2000-01-21 Address WAPPINGERS PROFESSIONAL BLDG, 187 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1991-09-06 2000-01-21 Address 62 NANTUCKETT DRIVE, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002042 2014-01-31 BIENNIAL STATEMENT 2013-12-01
111227002379 2011-12-27 BIENNIAL STATEMENT 2011-12-01
100105002434 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071212002719 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060124002807 2006-01-24 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,600
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,920.64
Servicing Lender:
Primis Bank
Use of Proceeds:
Payroll: $32,600
Jobs Reported:
4
Initial Approval Amount:
$32,425
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,658.64
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $32,422
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State