Search icon

HUDSON VALLEY CHIROPRACTIC & REHABILITATION P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY CHIROPRACTIC & REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 2003 (22 years ago)
Entity Number: 2986473
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 822 RT 82, STE 130, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 822 RT 82, STE 130, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
THOMAS J DRAG II DC Chief Executive Officer 822 RT 82, STE 130, HOPEWELL JUNCTION, NY, United States, 12533

National Provider Identifier

NPI Number:
1639367246

Authorized Person:

Name:
DR. THOMAS J DRAG II
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8452238272

History

Start date End date Type Value
2022-03-31 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-06 2014-05-05 Address 822 RT 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2007-12-06 2014-05-05 Address 822 RT 82, STE 2, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2007-12-06 2014-05-05 Address 822 RT 82, STE 2, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2006-01-19 2007-12-06 Address 1531 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140505002007 2014-05-05 BIENNIAL STATEMENT 2013-12-01
120305002330 2012-03-05 BIENNIAL STATEMENT 2011-12-01
091215002021 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071206003217 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060119003246 2006-01-19 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
31700.00
Total Face Value Of Loan:
31700.00
Date:
2020-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46000.00
Total Face Value Of Loan:
46000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31700
Current Approval Amount:
31700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31948.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State