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 AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2018-04-02 2020-04-01 Address 870 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
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 2020-04-01 Address 1319 6TH AVNUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-05-17 2018-04-02 Address 1319 6TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2008-07-31 2012-05-24 Address 1319 6 AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-02-28 2008-07-31 Address 313 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Registered Agent)
2006-02-28 2008-07-31 Address FRANK ANDERSON, 313 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
2004-04-29 2010-05-17 Address 870 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2004-04-29 2010-05-17 Address 870 WILLIS AVE, ALBERTSON, NY, 11507, 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
080731000872 2008-07-31 CERTIFICATE OF CHANGE 2008-07-31
060228000384 2006-02-28 CERTIFICATE OF CHANGE 2006-02-28
040429002071 2004-04-29 BIENNIAL STATEMENT 2004-04-01
021227000255 2002-12-27 CERTIFICATE OF CHANGE 2002-12-27
020425000867 2002-04-25 CERTIFICATE OF INCORPORATION 2002-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9453007107 2020-04-15 0235 PPP 400 POST AVE STE LL1, Westbury, NY, 11590
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7162
Loan Approval Amount (current) 7162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7259.68
Forgiveness Paid Date 2021-08-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State