Search icon

STONE RIDGE CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE RIDGE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3350833
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: po box 514, 3631 Main St, stone ridge, NY, United States, 12484
Principal Address: 3631 Main Street, 3631 Main Street, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY E DESCHENES Chief Executive Officer PO BOX 514, 3631 MAIN ST, STONE RIDGE, NY, United States, 12484

DOS Process Agent

Name Role Address
STONE RIDGE CHIROPRACTIC, P.C. DOS Process Agent po box 514, 3631 Main St, stone ridge, NY, United States, 12484

National Provider Identifier

NPI Number:
1346532090

Authorized Person:

Name:
DR. TIMOTHY EDWARD DESCHENES
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8456870089

History

Start date End date Type Value
2024-04-03 2024-04-03 Address PO BOX 514, 3231 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address PO BOX 514, 3631 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address PO BOX 514, 3631 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-04-03 Address PO BOX 514, 3231 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403000529 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230721002527 2023-07-21 BIENNIAL STATEMENT 2022-04-01
210429060227 2021-04-29 BIENNIAL STATEMENT 2020-04-01
161011006537 2016-10-11 BIENNIAL STATEMENT 2016-04-01
140801002262 2014-08-01 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115500.00
Total Face Value Of Loan:
115500.00
Date:
2020-04-29
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$14,126.96
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $13,998
Jobs Reported:
2
Initial Approval Amount:
$13,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$13,662.74
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $13,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State