Name: | ADIRONDACK REGION CHIROPRACTIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2001 (24 years ago) |
Entity Number: | 2628699 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 9 FINNEY BLVD., MALONE, NY, United States, 12953 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 FINNEY BLVD., MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
JOEL T SANTY | Chief Executive Officer | 9 FINNEY BLVD., MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-17 | 2003-04-01 | Address | 9 FINNEY BOULEVARD, MALONE, NY, 12953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150408006191 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130411006137 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110607003031 | 2011-06-07 | BIENNIAL STATEMENT | 2011-04-01 |
090327002445 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070507002289 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050517002614 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030401002983 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010417000164 | 2001-04-17 | CERTIFICATE OF INCORPORATION | 2001-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7811477208 | 2020-04-28 | 0248 | PPP | 9 Finney Boulevard, Malone, NY, 12953-1087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State