Search icon

GREGORY M. SHURE CHIROPRACTIC, P.C.

Company Details

Name: GREGORY M. SHURE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075554
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREGORY M SHURE CHIROPRACTIC, PC 401K PROFIT SHARING PLAN 2017 201365799 2018-10-15 GREGORY M. SHURE CHIROPRACTIC, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9179027413
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1020, NEW YORK, NY, 10010
GREGORY M SHURE CHIROPRACTIC, PC 401K PROFIT SHARING PLAN 2016 201365799 2017-10-06 GREGORY M. SHURE CHIROPRACTIC, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9179027413
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1020, NEW YORK, NY, 10010
GREGORY M SHURE CHIROPRACTIC, PC 401K PROFIT SHARING PLAN 2015 201365799 2016-10-05 GREGORY M. SHURE CHIROPRACTIC, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9179027413
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1020, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
GREGORY M SHURE DOS Process Agent 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GREGORY SHURE Chief Executive Officer 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-07-15 2023-06-20 Address 60 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-08-18 2023-06-20 Address 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-07-08 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-08 2010-07-15 Address 100 PARK AVE, 20TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004717 2023-06-20 BIENNIAL STATEMENT 2022-07-01
100715002797 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080818003204 2008-08-18 BIENNIAL STATEMENT 2008-07-01
040708000369 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229978808 2021-04-09 0202 PPS 845 3rd Ave Fl 6, New York, NY, 10022-6630
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149080
Loan Approval Amount (current) 149080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6630
Project Congressional District NY-12
Number of Employees 15
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90458.89
Forgiveness Paid Date 2022-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State