Search icon

DR. TIMOTHY MAGGS CHIROPRACTIC, P.C.

Company Details

Name: DR. TIMOTHY MAGGS CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2000 (25 years ago)
Entity Number: 2564723
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Principal Address: 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305
Address: 20 S CHURCH ST, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TMOTHY J MAGGS DC Chief Executive Officer 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 1462 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2016-02-04 2023-08-17 Address 20 S CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2016-02-04 2023-08-17 Address 1462 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2002-10-24 2016-02-04 Address 1310 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230817003842 2023-08-17 BIENNIAL STATEMENT 2022-10-01
160204002013 2016-02-04 BIENNIAL STATEMENT 2014-10-01
041217002477 2004-12-17 BIENNIAL STATEMENT 2004-10-01
021024002960 2002-10-24 BIENNIAL STATEMENT 2002-10-01
001018000732 2000-10-18 CERTIFICATE OF INCORPORATION 2000-10-18

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-13
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35282.88
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38305.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State