Search icon

ADIRONDACK FAMILY CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1995 (30 years ago)
Entity Number: 1939359
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: PO BOX 3046, PLATTSBURGH, NY, United States, 12901
Principal Address: 148 MARGARET STREET, PO BOX 3046, PLATTSBURGH, NY, United States, 12901

Contact Details

Phone +1 518-561-6004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J. CLAUSS, DC Chief Executive Officer 148 MARGARET STREET, PO BOX 3046, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3046, PLATTSBURGH, NY, United States, 12901

National Provider Identifier

NPI Number:
1558455485

Authorized Person:

Name:
DR. CAROLYN F CLAUSS
Role:
CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5185610357

History

Start date End date Type Value
2013-07-19 2015-07-14 Address 148 MARGARET STREET, PO BOX 3046, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2007-08-06 2013-07-19 Address 1942 MILITARY TURNPIKE, PO BOX 3046, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2007-08-06 2013-07-19 Address 1942 MILITARY TURNPIKE, PO BOX 3046, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-07-30 2007-08-06 Address 1942 MILITARY TPKE, PO BOX 3046, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-07-30 2007-08-06 Address 1942 MILITARY TPKE, PO BOX 3046, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190701060600 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007392 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150714006008 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130719006249 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110901002959 2011-09-01 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$30,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,664.44
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $30,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State