Search icon

CHIROPRACTIC GROUP OF HUDSON VALLEY, P.C.

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 (31 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

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)
1997-12-22 2001-12-11 Address 88 NORTH AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1995-12-19 2000-01-06 Address 277 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1995-12-19 1997-12-22 Address 66 CROSS ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-11-10 2007-11-28 Address 66 CROSS STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
1993-11-10 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
091109002451 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071128002527 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051216002568 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031021002712 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011211002555 2001-12-11 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956268500 2021-03-10 0202 PPS 1181 North Ave, Beacon, NY, 12508-1700
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) 18060
Loan Approval Amount (current) 18060
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-1700
Project Congressional District NY-18
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18167.37
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State