Search icon

NEW YORK CHIROCARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CHIROCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 2000 (25 years ago)
Entity Number: 2548174
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 311 NORTH STREET, G1, WHITE PLAINS, NY, United States, 10605
Principal Address: 280 DOBBS FERRY RD, STE 204, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SILVERMAN Chief Executive Officer 280 DOBBS FERRY RD, STE 204, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 NORTH STREET, G1, WHITE PLAINS, NY, United States, 10605

Agent

Name Role Address
DR. ROBERT G SILVERMAN Agent 311 NORTH STREET, G1, WHITE PLAINS, NY, 10605

National Provider Identifier

NPI Number:
1306099437
Certification Date:
2024-07-23

Authorized Person:

Name:
DR. ROBERT SILVERMAN
Role:
OWNER/DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
111NN1001X - Nutrition Chiropractor
Is Primary:
No
Selected Taxonomy:
111NR0400X - Rehabilitation Chiropractor
Is Primary:
No
Selected Taxonomy:
111NS0005X - Sports Physician Chiropractor
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9149493735

History

Start date End date Type Value
2014-12-08 2018-06-12 Address 280 DOBBS FERRY RD, STE 204, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2002-09-09 2014-12-08 Address 505 CENTRAL PARK AVE #107, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2002-09-09 2014-12-08 Address 505 CENTRAL PARK AVE #107, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2000-08-31 2014-12-08 Address 505 CENTRAL PARK AVE. STE. 107, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180612000440 2018-06-12 CERTIFICATE OF CHANGE 2018-06-12
141208002062 2014-12-08 BIENNIAL STATEMENT 2014-08-01
020909002265 2002-09-09 BIENNIAL STATEMENT 2002-08-01
000831000204 2000-08-31 CERTIFICATE OF INCORPORATION 2000-08-31

USAspending Awards / Financial Assistance

Date:
2021-06-22
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:
21477.00
Total Face Value Of Loan:
21477.00
Date:
2020-04-28
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:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,477
Date Approved:
2021-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,477
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,613.51
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $21,473
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$18,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,513.58
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $18,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State