Search icon

CHENANGO CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHENANGO CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112618
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1 KATTELVILLE RD, SUITE 2, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHENANGO CHIROPRACTIC, P.C. DOS Process Agent 1 KATTELVILLE RD, SUITE 2, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
TIMOTHY J STRNATKA, DC Chief Executive Officer 1 KATTELVILLE RD, SUITE 2, BINGHAMTON, NY, United States, 13901

National Provider Identifier

NPI Number:
1083647846

Authorized Person:

Name:
DR. TIMOTHY J. STRNATKA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
6076483682

History

Start date End date Type Value
2014-10-10 2016-10-12 Address 1 KATTELVILLE RD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2010-10-25 2016-10-12 Address 1 KATTELVILLE RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2010-10-25 2014-10-10 Address 1 KATTELVILLE RD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2010-10-25 2016-10-12 Address 1 KATTELVILLE RD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2006-10-11 2010-10-25 Address 1 KATTEVILLE RD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201026060036 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181010006257 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161012006089 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141010006366 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101025002360 2010-10-25 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,042.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,042.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,244.06
Servicing Lender:
Visions FCU
Use of Proceeds:
Payroll: $24,042.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State