Search icon

CHIROCARE, P.C.

Company Details

Name: CHIROCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1998 (27 years ago)
Entity Number: 2226564
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 476 N GREENBUSH RD, STE 7, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 N GREENBUSH RD, STE 7, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
DENISON STONE Chief Executive Officer 476 N GREENBUSH RD, STE 7, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2000-04-10 2010-05-05 Address 474 N GREENBUSH RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2000-04-10 2010-05-05 Address 474 N GREENBUSH RD, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1998-02-09 2010-05-05 Address 474 NORTH GREENBUSH ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141031002015 2014-10-31 BIENNIAL STATEMENT 2014-02-01
120511002001 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100505002099 2010-05-05 BIENNIAL STATEMENT 2010-02-01
060502002568 2006-05-02 BIENNIAL STATEMENT 2006-02-01
020410002743 2002-04-10 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22784.18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State