Search icon

BACK TO HEALTH CHIROPRACTIC, LLP

Company Details

Name: BACK TO HEALTH CHIROPRACTIC, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 31 Jan 2000 (25 years ago)
Date of dissolution: 29 Jul 2015
Entity Number: 2467810
ZIP code: 11375
County: Blank
Place of Formation: New York
Address: 69-15 AUSTIN STREET, FOREST HILLS, NY, United States, 11375
Principal Address: C/O HEALTHMAKERS, 69-15 AUSTIN ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
C/O HEALTHMAKERS DOS Process Agent 69-15 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
RV-2140728 2015-07-29 REVOCATION OF REGISTRATION 2015-07-29
100216002764 2010-02-16 FIVE YEAR STATEMENT 2010-01-01
050504002021 2005-05-04 FIVE YEAR STATEMENT 2005-01-01
000131000981 2000-01-31 NOTICE OF REGISTRATION 2000-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793018607 2021-03-13 0235 PPS 2 Berard Blvd, Oakdale, NY, 11769-1702
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21265
Loan Approval Amount (current) 21265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1702
Project Congressional District NY-02
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21361.71
Forgiveness Paid Date 2021-08-31
1184928505 2021-02-18 0248 PPS 120 Tompkins St, Cortland, NY, 13045-2429
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25990
Loan Approval Amount (current) 25990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-2429
Project Congressional District NY-19
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26136.68
Forgiveness Paid Date 2021-09-14
4747867208 2020-04-27 0248 PPP 10 GROTON AVE, CORTLAND, NY, 13045-2014
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25979.52
Loan Approval Amount (current) 25979.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-2014
Project Congressional District NY-19
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26118.05
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State