Search icon

SPRING VALLEY CHIROPRACTIC, P.C.

Company Details

Name: SPRING VALLEY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414351
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 256 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
RONNY HYMAN Chief Executive Officer 256 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1994-07-15 1998-01-20 Address 256 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1990-01-16 1994-07-15 Address 256 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1990-01-16 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140404002553 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120202002316 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100113002127 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080129002783 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060209003293 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040112002761 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020117002107 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000208002109 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980120002655 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940715002114 1994-07-15 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689107701 2020-05-01 0202 PPP 256 OLD NYACK TPKE, SPRING VALLEY, NY, 10977
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18942
Loan Approval Amount (current) 18942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19108.04
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State