Search icon

ARTHRITIS CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHRITIS CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196050
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 2414 15TH ST, Troy, NY, United States, 12180
Principal Address: 2414 15TH ST, TROY, NY, United States, 12180

Contact Details

Phone +1 518-271-1813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J HUYCK MD Chief Executive Officer 2414 15TH ST, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
CHRISTOPHER J. HUYCK, MD DOS Process Agent 2414 15TH ST, Troy, NY, United States, 12180

National Provider Identifier

NPI Number:
1235183294

Authorized Person:

Name:
DR. CHRISTOPHER J HUYCK
Role:
MD/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
5182711931

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 2414 15TH ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 2414 15TH ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-04 Address 2414 15TH ST, Troy, NY, 12180, USA (Type of address: Service of Process)
2023-04-07 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2025-04-04 Address 2414 15TH ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404003701 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230407000167 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210908000625 2021-09-08 BIENNIAL STATEMENT 2021-09-08
170525006003 2017-05-25 BIENNIAL STATEMENT 2017-04-01
150408006297 2015-04-08 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
220866.00
Total Face Value Of Loan:
220866.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220866
Current Approval Amount:
220866
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222905.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State