Search icon

LOWE CHIROPRACTIC, P.C.

Company Details

Name: LOWE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2724240
ZIP code: 12303
County: Rensselaer
Place of Formation: New York
Address: 3 Remmington Rd, Schenectady, NY, United States, 12303
Principal Address: 202 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DR. JOSEPH E. LOWE DOS Process Agent 3 Remmington Rd, Schenectady, NY, United States, 12303

Chief Executive Officer

Name Role Address
JOSEPH E LOWE Chief Executive Officer 202 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 202 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2014-03-07 2023-12-26 Address 202 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2004-01-15 2023-12-26 Address 202 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2002-01-28 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2002-01-28 2014-03-07 Address 202 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226002095 2023-12-26 BIENNIAL STATEMENT 2023-12-26
140307002153 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120227002208 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100507002400 2010-05-07 BIENNIAL STATEMENT 2010-01-01
080117002644 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060203003343 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040115002549 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020128000711 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331957107 2020-04-15 0248 PPP 202 Columbia Turnpike, Rensselaer, NY, 12144
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20922
Loan Approval Amount (current) 20922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21050.2
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State