Search icon

UPSTATE CHIROPRACTIC, P.C.

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

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)
2002-08-13 2004-09-09 Address 22 EAST GENESEE STREET, 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
040909002282 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020813000780 2002-08-13 CERTIFICATE OF INCORPORATION 2002-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738628604 2021-03-15 0248 PPS 136 E Genesee St, Baldwinsville, NY, 13027-2720
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-2720
Project Congressional District NY-22
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47769.38
Forgiveness Paid Date 2021-10-25
9255447000 2020-04-09 0248 PPP 136 E. GENESEE ST, BALDWINSVILLE, NY, 13027-2720
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-2720
Project Congressional District NY-22
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26189.48
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State