Search icon

APPLE COUNTRY CHIROPRACTIC P.C.

Company Details

Name: APPLE COUNTRY CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2631346
ZIP code: 14589
County: Wayne
Place of Formation: New York
Principal Address: 3800 RAILROAD AVE, WILLIAMSON, NY, United States, 14589
Address: 6128 EDDY RIDGE RD, POB 162, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLE COUNTRY CHIROPRACTIC P.C. DOS Process Agent 6128 EDDY RIDGE RD, POB 162, WILLIAMSON, NY, United States, 14589

Chief Executive Officer

Name Role Address
MATTHEW W ALEXANDER Chief Executive Officer 3800 RAILROAD AVE, PO BOX 162, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
2017-04-05 2019-04-11 Address 3800 RAILROAD AVE, POB 162, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2003-06-06 2017-04-05 Address 3800 RAILROAD AVE, PO BOX 162, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2001-04-24 2003-06-06 Address P.O. BOX 162, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411061177 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007055 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150421006319 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130411006514 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110502002312 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090330002688 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070424002658 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050613002692 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030606002880 2003-06-06 BIENNIAL STATEMENT 2003-04-01
010424000555 2001-04-24 CERTIFICATE OF INCORPORATION 2001-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4873128304 2021-01-23 0219 PPS 3800 Railroad Ave, Williamson, NY, 14589-9340
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49611.55
Loan Approval Amount (current) 49611.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamson, WAYNE, NY, 14589-9340
Project Congressional District NY-24
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49993.48
Forgiveness Paid Date 2021-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State