Search icon

EVEREST CHIROPRACTIC P.C.

Company Details

Name: EVEREST CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 2013 (12 years ago)
Entity Number: 4423527
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 415 W. 57TH ST., SUITE B/C, 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 415 W. 57TH ST., SUITE B/C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVEREST CHIROPRACTIC P.C. DOS Process Agent 415 W. 57TH ST., SUITE B/C, 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GABRIEL NADEL Chief Executive Officer 415 W. 57TH ST., SUITE B/C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-06-03 2021-06-02 Address 415 W. 57TH ST., SUITE B/C, 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-07-31 2019-06-03 Address 415 W. 57TH ST., SUITE B/C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-06-26 2017-07-31 Address 320 WADSWORTH AVE APT 3L, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060218 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062027 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170731006209 2017-07-31 BIENNIAL STATEMENT 2017-06-01
130626000903 2013-06-26 CERTIFICATE OF INCORPORATION 2013-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318837709 2020-05-01 0202 PPP 415 W 57TH STREET SUIT B/C, NEW YORK, NY, 10019
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29842
Loan Approval Amount (current) 29842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30075.15
Forgiveness Paid Date 2021-02-16
3294708509 2021-02-23 0202 PPS 415 W 57TH STREET SUIT B/C, NEW YORK, NY, 10019
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9202
Loan Approval Amount (current) 9202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019
Project Congressional District NY-10
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9263.12
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State