Search icon

BATH CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BATH CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385784
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 17 EAST WILLIAM STREET, BATH, NY, United States, 14810
Principal Address: 6723 State Route 415 S, BATH, NY, United States, 14810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS FRANKIE Chief Executive Officer 6723 STATE ROUTE 415 S, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
BATH CHIROPRACTIC, P.C. DOS Process Agent 17 EAST WILLIAM STREET, BATH, NY, United States, 14810

National Provider Identifier

NPI Number:
1528135563
Certification Date:
2022-03-24

Authorized Person:

Name:
NICHOLAS JOHN FRANKIE
Role:
OWNER CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
6077760061

Form 5500 Series

Employer Identification Number (EIN):
161569287
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 17 EAST WILLIAMS ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 6723 STATE ROUTE 415 S, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2001-06-26 2023-06-20 Address 17 EAST WILLIAMS ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1999-06-07 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-07 2023-06-20 Address 17 EAST WILLIAM STREET, BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620002338 2023-06-20 BIENNIAL STATEMENT 2023-06-01
070717002881 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050815002127 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030602002606 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010626002534 2001-06-26 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,375
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,807.28
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $31,375
Jobs Reported:
4
Initial Approval Amount:
$19,080
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,080
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,299.95
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $19,077
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State