Search icon

ANDERSON CHIROPRACTIC CARE, P.C.

Company Details

Name: ANDERSON CHIROPRACTIC CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759344
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 400 POST AVENUE, SUITE LL1, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANK ANDERSON Agent 1319 6 AVENUE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
FRANK ANDERSON Chief Executive Officer 400 POST AVENUE, SUITE LL1, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
FRANK ANDERSON / ADVANCED WEIGHT LOSS CENTERS DOS Process Agent 400 POST AVENUE, SUITE LL1, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2018-04-02 2020-04-01 Address 870 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2018-04-02 2020-04-01 Address 870 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2012-05-24 2018-04-02 Address 1319 6TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-05-17 2018-04-02 Address 1319 6TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2010-05-17 2020-04-01 Address 1319 6TH AVNUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200401060985 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007747 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140430006031 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120524002481 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100517002037 2010-05-17 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85800.00
Total Face Value Of Loan:
356800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7162
Current Approval Amount:
7162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7259.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State