Search icon

MACKO CHIROPRACTIC P.C.

Headquarter

Company Details

Name: MACKO CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2004 (21 years ago)
Entity Number: 3006930
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 5061 STATE ROUTE 81, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MACKO CHIROPRACTIC P.C., CONNECTICUT 1220521 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5061 STATE ROUTE 81, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
DEBRA A. MACKO Chief Executive Officer 5061 STATE ROUTE 81, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2006-02-16 2008-01-15 Address 5061 SR 81, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2006-02-16 2008-01-15 Address 5061 SR 81, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2006-02-16 2008-01-15 Address 5061 SR 1, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2004-01-30 2006-02-16 Address DEBRA A. MACKO, 5061 STATE ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002046 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120224002760 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100205002781 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080115002410 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060216003320 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040130000386 2004-01-30 CERTIFICATE OF INCORPORATION 2004-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676367307 2020-04-28 0248 PPP 5061 STATE ROUTE 81, GREENVILLE, NY, 12083-3507
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENVILLE, GREENE, NY, 12083-3507
Project Congressional District NY-19
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2417.88
Forgiveness Paid Date 2021-02-12
5221348604 2021-03-20 0248 PPS 5061 State Route 81, Greenville, NY, 12083-3507
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2092.5
Loan Approval Amount (current) 2092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, GREENE, NY, 12083-3507
Project Congressional District NY-19
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2109.82
Forgiveness Paid Date 2022-01-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State