Search icon

COLLINS CHIROPRACTIC, P.C.

Company Details

Name: COLLINS CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009149
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1204 NOTT ST, SCHENECTADY, NY, United States, 12308
Principal Address: 105 TWENTY WEST DR, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLINS CHIROPRACTIC, P.C. DOS Process Agent 1204 NOTT ST, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
MICHAEL K COLLINS DC Chief Executive Officer 1204 NOTT STREET, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2008-02-28 2017-11-01 Address 1204 NOTT STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2008-02-28 2017-11-01 Address 1138 OXFORD PLACE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2004-03-18 2008-02-28 Address 1204 NOTT ST, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2003-09-22 2008-02-28 Address 1138 OXFORD PLACE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
1998-03-11 2008-02-28 Address 1138 OXFORD PL, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1998-03-11 2004-03-18 Address 2334 WATT ST & RTE 7, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1998-03-11 2003-09-22 Address 2334 WATT ST & RTE 7, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1996-03-13 1998-03-11 Address 3 MOTT DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006177 2017-11-01 BIENNIAL STATEMENT 2016-03-01
120427002520 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100407002122 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080228003289 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060403002584 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040318002702 2004-03-18 BIENNIAL STATEMENT 2004-03-01
030922000639 2003-09-22 CERTIFICATE OF AMENDMENT 2003-09-22
020312002557 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000330002227 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980311002448 1998-03-11 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035857203 2020-04-15 0248 PPP 1304 GRAND BLVD, SCHENECTADY, NY, 12308-2614
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30910
Loan Approval Amount (current) 30910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-2614
Project Congressional District NY-20
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31111.77
Forgiveness Paid Date 2020-12-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State