Search icon

ATLAS CHIROPRACTIC OF SYRACUSE, PLLC

Company Details

Name: ATLAS CHIROPRACTIC OF SYRACUSE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366053
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 141 Shop City Plaza, SYRACUSE, NY, United States, 13206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS CHIROPRACTIC OF SYRACUSE 401K PLAN 2023 462151128 2024-04-09 ATLAS CHIROPRACTIC OF SYRACUSE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621310
Sponsor’s telephone number 3159456529
Plan sponsor’s address 141 SHOP CITY PLZ, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing BERTHA ALDERMAN
ATLAS CHIROPRACTIC OF SYRACUSE 401K PLAN 2022 462151128 2023-04-10 ATLAS CHIROPRACTIC OF SYRACUSE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621310
Sponsor’s telephone number 3159456529
Plan sponsor’s address 141 SHOP CITY PLZ, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing BERTHA ALDERMAN

DOS Process Agent

Name Role Address
THE PLLC DOS Process Agent 141 Shop City Plaza, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-10-10 2025-02-03 Address 141 Shop City Plaza, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2024-06-19 2024-10-10 Address 141 Shop City Plaza, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2013-02-27 2024-06-19 Address 201 MAPLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002305 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241010000857 2024-10-04 CERTIFICATE OF PUBLICATION 2024-10-04
240619000657 2024-06-19 BIENNIAL STATEMENT 2024-06-19
130227000262 2013-02-27 ARTICLES OF ORGANIZATION 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990047101 2020-04-11 0248 PPP 141 Shop City Plaza, SYRACUSE, NY, 13206-1943
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35756
Loan Approval Amount (current) 35756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-1943
Project Congressional District NY-22
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35997.97
Forgiveness Paid Date 2020-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State