Search icon

UPSTATE CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2002 (23 years ago)
Entity Number: 2800557
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 136 EAST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC E CROUCHER Chief Executive Officer 136 E GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

National Provider Identifier

NPI Number:
1639254964

Authorized Person:

Name:
DR. ERIC E CROUCHER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111NN0400X - Neurology Chiropractor
Is Primary:
Yes

Contacts:

Fax:
3156353945

History

Start date End date Type Value
2016-01-07 2016-02-04 Address 136 EAST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2014-02-10 2016-01-07 Address 138 EAST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2004-09-09 2016-01-07 Address 22 EAST GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2004-09-09 2016-01-07 Address 22 EAST GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2004-09-09 2014-02-10 Address 22 EAST GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160204000210 2016-02-04 CERTIFICATE OF CHANGE 2016-02-04
160107002006 2016-01-07 BIENNIAL STATEMENT 2014-08-01
140210000618 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
060807003235 2006-08-07 BIENNIAL STATEMENT 2006-08-01
051114000538 2005-11-14 CERTIFICATE OF AMENDMENT 2005-11-14

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-04-09
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,500
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,769.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $47,500
Jobs Reported:
4
Initial Approval Amount:
$26,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,189.48
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $26,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State