Search icon

ADAM BOWMAN, D.C., P.C.

Company Details

Name: ADAM BOWMAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188810
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 3868 EAST ROBINSON ROAD, AMHERST, NY, United States, 14228
Principal Address: 3868 EAST ROBINSON RD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKR2JLEKABW3 2024-04-10 3868 E ROBINSON RD, BUFFALO, NY, 14228, 2001, USA 3868 EAST ROBINSON ROAD, BUFFALO, NY, 14228, 2001, USA

Business Information

Doing Business As ADAM BOWMAN DC PC
URL www.bowmanchiro.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-04-12
Initial Registration Date 2022-12-21
Entity Start Date 2012-01-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621310, 621399
Product and Service Codes Q518

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM BOWMAN
Role PRESIDENT
Address 3868 EAST ROBINSON ROAD, BUFFALO, NY, 14228, 2001, USA
Government Business
Title PRIMARY POC
Name ADAM BOWMAN
Role PRESIDENT
Address 3868 EAST ROBINSON ROAD, BUFFALO, NY, 14228, 2001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3868 EAST ROBINSON ROAD, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
ADAM M BOWMAN Chief Executive Officer 3868 EAST ROBINSON RD, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 3868 EAST ROBINSON RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2014-11-04 2024-03-28 Address 3868 EAST ROBINSON ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2014-10-22 2024-03-28 Address 3868 EAST ROBINSON RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2014-04-28 2014-10-22 Address 2283 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2014-04-28 2014-10-22 Address 2283 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2012-01-13 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-13 2014-11-04 Address 2283 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000654 2024-03-28 BIENNIAL STATEMENT 2024-03-28
141104000486 2014-11-04 CERTIFICATE OF CHANGE 2014-11-04
141022002009 2014-10-22 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140428002345 2014-04-28 BIENNIAL STATEMENT 2014-01-01
120113000834 2012-01-13 CERTIFICATE OF INCORPORATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632047804 2020-05-21 0296 PPP 3868 East Robinson Road, Buffalo, NY, 14228
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37025
Loan Approval Amount (current) 37025
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 Buffalo, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 37324.24
Forgiveness Paid Date 2021-03-18
2706968302 2021-01-21 0296 PPS 3868 E Robinson Rd, Amherst, NY, 14228-2001
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42777
Loan Approval Amount (current) 42777
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 Amherst, ERIE, NY, 14228-2001
Project Congressional District NY-26
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 42991.47
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State