Search icon

KELLER CHIROPRACTIC OF CROWN HEIGHTS, LLC

Company Details

Name: KELLER CHIROPRACTIC OF CROWN HEIGHTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255124
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 372 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWN HEIGHTS DEFINED BENEFIT PLAN 2017 050629228 2018-10-09 KELLER CHIROPRACTIC OF CROWN HEIGHTS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 5164269364
Plan sponsor’s address 372 KINGSTON AVENUE, CROWN HEIGHTS, NY, 11213
CROWN HEIGHTS DEFINED BENEFIT PLAN 2016 050629228 2017-10-09 KELLER CHIROPRACTIC OF CROWN HEIGHTS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 5164269364
Plan sponsor’s address 372 KINGSTON AVENUE, CROWN HEIGHTS, NY, 11213
CROWN HEIGHTS DEFINED BENEFIT PLAN 2015 050629228 2016-07-21 KELLER CHIROPRACTIC OF CROWN HEIGHTS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621310
Sponsor’s telephone number 5164269364
Plan sponsor’s address 372 KINGSTON AVENUE, CROWN HEIGHTS, NY, 11213

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 372 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2005-09-13 2007-09-27 Address 1117-57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131009002234 2013-10-09 BIENNIAL STATEMENT 2013-09-01
120405003046 2012-04-05 BIENNIAL STATEMENT 2011-09-01
070927002015 2007-09-27 BIENNIAL STATEMENT 2007-09-01
050913000207 2005-09-13 ARTICLES OF ORGANIZATION 2005-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832228408 2021-02-02 0202 PPS 372 Kingston Ave, Brooklyn, NY, 11213-4332
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59707.5
Loan Approval Amount (current) 59707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-4332
Project Congressional District NY-09
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60039.57
Forgiveness Paid Date 2021-09-09
4695527404 2020-05-10 0202 PPP 372 Kingston Ave, Brooklyn, NY, 11213
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59708.12
Loan Approval Amount (current) 59708.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60398.16
Forgiveness Paid Date 2021-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State