Search icon

WORLD CHIROPRACTIC OFFICE, P.C.

Company Details

Name: WORLD CHIROPRACTIC OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 1995 (30 years ago)
Entity Number: 1918387
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 462 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 462 MAPLE AVE., SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY SLYWKA, DC Chief Executive Officer 462 MAPLE AVE., SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
MICHAEL STAFFORD DOS Process Agent 462 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1998-04-15 2001-07-09 Address SARATOGA MALL RTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-04-15 2001-07-09 Address SARATOGA MALL RTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-04-15 2021-05-04 Address 175 OTTAWA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1997-06-04 1998-04-15 Address BROAD STREET SHOPPING CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1997-06-04 1998-04-15 Address 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1997-06-04 1998-04-15 Address BROAD STREET SHOPPING CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1995-05-02 1997-06-04 Address P.O. BOX 2321, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060053 2021-05-04 BIENNIAL STATEMENT 2021-05-01
150520006198 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130625006040 2013-06-25 BIENNIAL STATEMENT 2013-05-01
110516002268 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090423002050 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070517002552 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050617002199 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030424002278 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010709002508 2001-07-09 BIENNIAL STATEMENT 2001-05-01
980415002170 1998-04-15 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220757101 2020-04-10 0248 PPP 462 MAPLE AVE, SARATOGA SPRINGS, NY, 12866-5508
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 21500
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5508
Project Congressional District NY-20
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21735.03
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State