Search icon

LIFESOURCE CHIROPRACTIC, P.C.

Company Details

Name: LIFESOURCE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775694
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 FIFTH AVENUE SUITE 920, NEW YORK, NY, United States, 10017
Principal Address: 124 EAST 40TH ST, STE 804, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NICHOLAS J UNGARO Agent 535 FIFTH AVENUE SUITE 920, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 FIFTH AVENUE SUITE 920, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NICHOLAS UNGARO Chief Executive Officer 124 EAST 40TH ST, STE 804, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-11-29 2006-06-05 Address 124 EAST 40TH ST, STE 804, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-11-29 2017-04-11 Address 124 EAST 40TH ST, STE 804, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-06-06 2004-11-29 Address SUITE 902, 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411000081 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
080623002190 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060605003025 2006-06-05 BIENNIAL STATEMENT 2006-06-01
041129002634 2004-11-29 BIENNIAL STATEMENT 2004-06-01
020606000475 2002-06-06 CERTIFICATE OF INCORPORATION 2002-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9347528309 2021-01-30 0202 PPS 535 5th Ave Rm 920, New York, NY, 10017-8006
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82590
Loan Approval Amount (current) 82590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-8006
Project Congressional District NY-12
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83327.44
Forgiveness Paid Date 2021-12-28
9192427301 2020-05-01 0202 PPP 535 5TH AVE STE 920, NEW YORK, NY, 10017
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82591
Loan Approval Amount (current) 82591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83323.95
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State