Search icon

KAUFER CHIROPRACTIC, P.C.

Company Details

Name: KAUFER CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 1991 (34 years ago)
Entity Number: 1503624
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 317 LITTLETON ROAD SOUTH, NEW CITY, NY, United States, 10956
Principal Address: 81 ROUTE 59, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN EDWARDS DOS Process Agent 317 LITTLETON ROAD SOUTH, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ARTHUR KAUFER Chief Executive Officer 81 ROUTE 59, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1993-01-28 1997-02-19 Address 81 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-02-19 Address 81 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1991-01-23 1993-01-28 Address C/O ARTHUR KAUFER, 81 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110128002285 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090102002832 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070110002225 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050216002886 2005-02-16 BIENNIAL STATEMENT 2005-01-01
021230002375 2002-12-30 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30332.88
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30166.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State