Search icon

NEW YORK COUNTY CHIROPRACTIC, PLLC

Company Details

Name: NEW YORK COUNTY CHIROPRACTIC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2002 (22 years ago)
Entity Number: 2834496
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 139 E 57TH ST, FLR 8, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-750-5088

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 139 E 57TH ST, FLR 8, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-07-25 2023-04-05 Address 139 E 57TH ST, FLR 8, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-15 2019-07-25 Address 686 LEXINGTON ST, 35, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-10 2016-10-05 Name NEW YORK COUNTY CHIROPRACTIC & PHYSICAL THERAPY, PLLC
2002-11-14 2010-05-10 Name NEW YORK COUNTY CHIROPRACTIC, PLLC
2002-11-14 2013-04-15 Address 200 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002983 2023-04-05 BIENNIAL STATEMENT 2022-11-01
190725000403 2019-07-25 CERTIFICATE OF CHANGE 2019-07-25
161005000407 2016-10-05 CERTIFICATE OF AMENDMENT 2016-10-05
130415002150 2013-04-15 BIENNIAL STATEMENT 2012-11-01
100510000619 2010-05-10 CERTIFICATE OF AMENDMENT 2010-05-10
030130000879 2003-01-30 AFFIDAVIT OF PUBLICATION 2003-01-30
030130000877 2003-01-30 AFFIDAVIT OF PUBLICATION 2003-01-30
021114000352 2002-11-14 ARTICLES OF ORGANIZATION 2002-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994317309 2020-04-29 0202 PPP 139 east 57th flr 8, new york, NY, 10022
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20922.09
Forgiveness Paid Date 2021-02-12
3205268300 2021-01-21 0202 PPS 139 E 57th St Fl 8, New York, NY, 10022-2102
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-2102
Project Congressional District NY-12
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20931.73
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Feb 2025

Sources: New York Secretary of State