Search icon

CHIROPRACTIC GROUP OF HUDSON VALLEY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIROPRACTIC GROUP OF HUDSON VALLEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 1993 (32 years ago)
Entity Number: 1770953
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 22 LAPIS DRIVE, BEACON, NY, United States, 12508
Principal Address: 1181 NORTH AVE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMINGTON J SCHOFIELD, DC DOS Process Agent 22 LAPIS DRIVE, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
NORMINGTON J SCHOFIELD Chief Executive Officer 1181 NORTH AVE, BEACON, NY, United States, 12508

National Provider Identifier

NPI Number:
1689945859

Authorized Person:

Name:
DR. NORMINGTON JOHN SCHOFIELD
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8458382885

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 1181 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-12-11 Address 22 LAPIS DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2007-11-28 2021-03-08 Address 22 LAPIS DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2001-12-11 2023-12-11 Address 1181 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2000-01-06 2001-12-11 Address 88 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231211000506 2023-12-11 BIENNIAL STATEMENT 2023-11-01
210308060571 2021-03-08 BIENNIAL STATEMENT 2019-11-01
151117006107 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131204006172 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111122002699 2011-11-22 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
18060.00
Total Face Value Of Loan:
18060.00
Date:
2020-05-20
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:
-18060.00
Total Face Value Of Loan:
18060.00
Date:
2020-05-03
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:
18060.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18060
Current Approval Amount:
18060
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18167.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State