Search icon

SIDERIS FAMILY CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDERIS FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011526
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1874 New York 52, Hopewell Junction, NY, 12533, Hopewell Junction, NY, United States, 12533
Principal Address: 1874 ROUTE 52, 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 1874 New York 52, Hopewell Junction, NY, 12533, Hopewell Junction, NY, United States, 12533

Chief Executive Officer

Name Role Address
JAMES C SIDERIS DC Chief Executive Officer 1874 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 1874 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2010-03-02 2024-03-18 Address 1874 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2010-03-02 2024-03-18 Address 1874 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2006-02-08 2010-03-02 Address 1 ROETHAL DR, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2006-02-08 2010-03-02 Address 1 ROETHAL DR, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240318002295 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220128000993 2022-01-28 BIENNIAL STATEMENT 2022-01-28
140411002094 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120319002766 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100302002533 2010-03-02 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
33900.00
Total Face Value Of Loan:
33900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33900
Current Approval Amount:
33900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34186.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State