Search icon

NEW YORK CHIROCARE, P.C.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099439110 2021-06-22 0202 PPS 11 North St # G1, White Plains, NY, 10605-1508
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21477
Loan Approval Amount (current) 21477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1508
Project Congressional District NY-16
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21613.51
Forgiveness Paid Date 2022-03-03
3754687206 2020-04-27 0202 PPP 11 North Street G1, White Plains, NY, 10605
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18513.58
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State