Search icon

HUDSON VALLEY CHIROPRACTIC & REHABILITATION P.C.

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 (21 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

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)
2006-01-19 2007-12-06 Address 1531 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2003-12-09 2007-12-06 Address 1531 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2003-12-09 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
031209000382 2003-12-09 CERTIFICATE OF INCORPORATION 2003-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723638610 2021-03-13 0202 PPP 822 Route 82 Ste 130, Hopewell Junction, NY, 12533-7374
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-7374
Project Congressional District NY-17
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31948.39
Forgiveness Paid Date 2021-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State