Search icon

SIDERIS FAMILY CHIROPRACTIC, P.C.

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)
2004-02-10 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-10 2010-03-02 Address ONE ROETHAL DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

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
080204002909 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060208002360 2006-02-08 BIENNIAL STATEMENT 2006-02-01
040210001056 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467977103 2020-04-13 0202 PPP 1874 Route 52, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34186.99
Forgiveness Paid Date 2021-02-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State