Search icon

CMC CHIROPRACTIC, P.C.

Company Details

Name: CMC CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3153353
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8134 OSWEGO RD, SENECA CAMPUS, LIVERPOOL, NY, United States, 13090
Principal Address: 8134 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Contact Details

Phone +1 315-622-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FUYUKO I ODDY Chief Executive Officer 8134 OSWEGO RD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
CMC CHIROPRACTIC, P.C. DOS Process Agent 8134 OSWEGO RD, SENECA CAMPUS, LIVERPOOL, NY, United States, 13090

National Provider Identifier

NPI Number:
1417128281

Authorized Person:

Name:
DR. FUYUKO IKEHARA ODDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2013-01-09 2017-01-05 Address 2605 PIPERS CT, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2009-02-10 2013-01-09 Address 2201 DRUMMERS COURT, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2006-12-26 2009-02-10 Address 4764 NORSTAR BLVD STE 328, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2005-01-20 2019-01-16 Address 8134 OSWEGO ROAD, SENECA CAMPUS, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061760 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060959 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170105007543 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150109006209 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130109006938 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
10200.00
Total Face Value Of Loan:
10200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10248.9
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9712.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State