Search icon

DELMAR CHIROPRACTIC OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DELMAR CHIROPRACTIC OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1987 (38 years ago)
Entity Number: 1206216
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 204 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY TALMAGE, D.C. DOS Process Agent 204 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
TIMOTHY TALMAGE, D.C. Chief Executive Officer 204 DELAWARE AVENUE, DELMAR, NY, United States, 12054

National Provider Identifier

NPI Number:
1083836688

Authorized Person:

Name:
TIMOTHY DAVID TALMAGE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5184390191

Form 5500 Series

Employer Identification Number (EIN):
141698177
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-10 2015-10-06 Address 204 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2013-10-10 2015-10-06 Address 204 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2013-10-10 2015-10-06 Address 204 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2013-05-01 2013-10-10 Address 202-204 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2013-05-01 2013-10-10 Address 202-204 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191015060238 2019-10-15 BIENNIAL STATEMENT 2019-10-01
151006006326 2015-10-06 BIENNIAL STATEMENT 2015-10-01
140609000496 2014-06-09 CERTIFICATE OF AMENDMENT 2014-06-09
131010006004 2013-10-10 BIENNIAL STATEMENT 2013-10-01
130501002389 2013-05-01 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$91,012
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,012
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,485.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $91,008
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