Search icon

BAASE FAMILY CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAASE FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (24 years ago)
Entity Number: 2720124
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 603 DIVISION STREET, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 603 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 603 DIVISION STREET, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
MICHAEL C. BAASE, D.C. Chief Executive Officer 603 DIVISION STREET, N TONAWANDA, NY, United States, 14120

National Provider Identifier

NPI Number:
1982785218

Authorized Person:

Name:
MR. MICHAEL C BAASE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7166930176

History

Start date End date Type Value
2006-02-01 2008-02-26 Address 1263 ERIE AVE, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2004-01-26 2006-02-01 Address 1263 ERIE AVE, N-TON, NY, 14120, USA (Type of address: Chief Executive Officer)
2004-01-26 2010-01-22 Address 1263 ERIE AVE, N-TON, NY, 14120, USA (Type of address: Principal Executive Office)
2002-01-17 2010-01-22 Address 1263 ERIE AVENUE, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002035 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120202002486 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100122002482 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080226002551 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060201002114 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-05-12
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:
-6000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,400
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,538.19
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $10,400
Jobs Reported:
1
Initial Approval Amount:
$13,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,060.79
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State