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

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
110309002400 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090210003117 2009-02-10 BIENNIAL STATEMENT 2009-01-01
061226002390 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050120001182 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9629928407 2021-02-17 0248 PPS 8134 Oswego Rd, Liverpool, NY, 13090-1500
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-1500
Project Congressional District NY-22
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10248.9
Forgiveness Paid Date 2021-08-17
1476197201 2020-04-15 0248 PPP 8134 Oswego Rd, Liverpool, NY, 13090
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9712.69
Forgiveness Paid Date 2020-12-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State