Search icon

NEW HARTFORD CHIROPRACTIC ASSOCIATES, P.C.

Company Details

Name: NEW HARTFORD CHIROPRACTIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 1990 (35 years ago)
Entity Number: 1423280
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 1 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
PHILIP T DONTINO Chief Executive Officer 1 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2006-03-07 2010-03-10 Address 1 OXFORD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1996-03-05 2006-03-07 Address DANIEL A DISCHIAVO, 1 OXFORD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1996-03-05 2006-03-07 Address 1 OXFORD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1996-03-05 2006-03-07 Address 1 OXFORD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-11-08 1996-03-05 Address % 1 OXFORD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1990-02-15 1993-11-08 Address 2619 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002181 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120411002141 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100310002776 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080205002729 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060307002462 2006-03-07 BIENNIAL STATEMENT 2006-02-01
020212002807 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000404002786 2000-04-04 BIENNIAL STATEMENT 2000-02-01
980202002615 1998-02-02 BIENNIAL STATEMENT 1998-02-01
960305002150 1996-03-05 BIENNIAL STATEMENT 1996-02-01
931108000197 1993-11-08 CERTIFICATE OF AMENDMENT 1993-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7033297009 2020-04-07 0248 PPP 1 OXFORD RD, NEW HARTFORD, NY, 13413-2608
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61612.5
Loan Approval Amount (current) 61612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2608
Project Congressional District NY-22
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62184.74
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State