Search icon

COX CHIROPRACTIC AND THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COX CHIROPRACTIC AND THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Entity Number: 3235403
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 108 DOWNING STREET, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COX CHIROPRACTIC AND THERAPY, P.C. DOS Process Agent 108 DOWNING STREET, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
BRIAN COX Chief Executive Officer 108 DOWNING STREET, BUFFALO, NY, United States, 14220

National Provider Identifier

NPI Number:
1750490587

Authorized Person:

Name:
BRIAN M. COX
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7168253645

History

Start date End date Type Value
2012-06-15 2021-02-23 Address 26 HILLCREST RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2012-06-15 2021-02-23 Address 26 HILLCREST RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2009-08-06 2012-06-15 Address 9000 BACK CREEK RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2009-08-06 2012-06-15 Address 9000 BACK CREEK RD, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office)
2005-07-26 2012-06-15 Address 9000 BACK CREEK ROAD, BOSTON, NY, 14025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060057 2021-02-23 BIENNIAL STATEMENT 2019-07-01
131120002098 2013-11-20 BIENNIAL STATEMENT 2013-07-01
120615002240 2012-06-15 BIENNIAL STATEMENT 2011-07-01
090806002002 2009-08-06 BIENNIAL STATEMENT 2009-07-01
050726000744 2005-07-26 CERTIFICATE OF INCORPORATION 2005-07-26

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
25150.00
Total Face Value Of Loan:
25150.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,350.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $24,480
Utilities: $0
Mortgage Interest: $0
Rent: $3,720
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$25,150
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,267.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,147
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State