Search icon

ARTHRITIS CARE, P.C.

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

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)
2007-04-16 2023-04-07 Address 2414 15TH ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2005-04-26 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-26 2023-04-07 Address 2414 FIFTEENTH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

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
130503006219 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110419003126 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090401003245 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070416002569 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050426000160 2005-04-26 CERTIFICATE OF INCORPORATION 2005-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077707103 2020-04-11 0248 PPP 2414 15th Street, TROY, NY, 12180-1701
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220866
Loan Approval Amount (current) 220866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-1701
Project Congressional District NY-20
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222905.23
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State