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
010123002227 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990112002014 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970219002502 1997-02-19 BIENNIAL STATEMENT 1997-01-01
930128002380 1993-01-28 BIENNIAL STATEMENT 1993-01-01
910123000265 1991-01-23 CERTIFICATE OF INCORPORATION 1991-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3656487103 2020-04-11 0202 PPP 81 Route 59, SUFFERN, NY, 10901
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30332.88
Forgiveness Paid Date 2021-06-04
3323208501 2021-02-23 0202 PPS 81 Route 59, Suffern, NY, 10901-4906
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-4906
Project Congressional District NY-17
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30166.03
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State