Search icon

UPPER CERVICAL CHIROPRACTIC OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UPPER CERVICAL CHIROPRACTIC OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (23 years ago)
Entity Number: 2842062
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 311 NORTH STREET SUITE 410, WHITE PLAINS, NY, United States, 10605
Principal Address: 20 OLD MAMARONECK_RD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR GEORGE GERTNER Chief Executive Officer 20 OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 NORTH STREET SUITE 410, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
161643514
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-08 2013-12-31 Address 20 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2005-06-15 2006-12-08 Address 21 LAKE ST, 5H, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2005-06-15 2006-12-08 Address 21 LAKE ST, 5H, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2002-12-05 2006-12-08 Address C/O GEORGE GERTNER, 54 SEIFERT LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231000528 2013-12-31 CERTIFICATE OF CHANGE 2013-12-31
101209002940 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081224002460 2008-12-24 BIENNIAL STATEMENT 2008-12-01
061208002255 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050615002446 2005-06-15 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
77865.00
Total Face Value Of Loan:
77865.00
Date:
2020-05-02
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:
74405.00
Total Face Value Of Loan:
74405.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,865
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,577.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,863
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$74,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,895.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,804
Rent: $18,601

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State