Search icon

BABYLON CHIROPRACTIC PLLC

Company Details

Name: BABYLON CHIROPRACTIC PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651507
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 799 DEER PARK AVE, N. BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 799 DEER PARK AVE, N. BABYLON, NY, United States, 11703

History

Start date End date Type Value
2008-03-31 2012-04-17 Address 799 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002543 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120417002676 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100331002566 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080331000305 2008-03-31 ARTICLES OF ORGANIZATION 2008-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9610068409 2021-02-17 0235 PPS 799 Deer Park Ave, North Babylon, NY, 11703-3812
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11082
Loan Approval Amount (current) 11082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-3812
Project Congressional District NY-02
Number of Employees 9
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11136.65
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State