Search icon

KURBS FAMILY CHIROPRACTIC & WELLNESS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KURBS FAMILY CHIROPRACTIC & WELLNESS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (23 years ago)
Entity Number: 2852822
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 741 Davison Rd, LOCKPORT, NY, United States, 14094
Principal Address: 741 DAVISON RD., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KURBS FAMILY CHIROPRACTIC & WELLNESS P.C. DOS Process Agent 741 Davison Rd, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
KENNETH P. KURBS, DC Chief Executive Officer 741 DAVISON RD., LOCKPORT, NY, United States, 14094

National Provider Identifier

NPI Number:
1154570687
Certification Date:
2024-08-21

Authorized Person:

Name:
KENNETH P. KURBS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
2515640665

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 741 DAVISON RD., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-06-03 Address 741 DAVISON RD., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-06-03 Address 741 DAVISON RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-03-04 2017-01-17 Address 126 PROFESSIONAL PKWY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2005-03-04 2017-01-17 Address 126 PROFESSIONAL PKWY, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603005853 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210309060403 2021-03-09 BIENNIAL STATEMENT 2021-01-01
190411060928 2019-04-11 BIENNIAL STATEMENT 2019-01-01
170117006146 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150205006096 2015-02-05 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,698.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,080
Utilities: $420
Mortgage Interest: $0
Rent: $1,100
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State