Search icon

APPLE COUNTRY CHIROPRACTIC P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1871618744
Certification Date:
2025-04-10

Authorized Person:

Name:
DR. MATTHEW W ALEXANDER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8885055758

Form 5500 Series

Employer Identification Number (EIN):
161606855
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
49611.55
Total Face Value Of Loan:
49611.54

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$49,611.55
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,611.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,993.48
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $49,608.54
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$41,592
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,830.47
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $51,593

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State