Search icon

CENTURY CENTRAL CHIROPRACTIC PLLC

Company Details

Name: CENTURY CENTRAL CHIROPRACTIC PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2013 (11 years ago)
Entity Number: 4504150
ZIP code: 10590
County: Bronx
Place of Formation: New York
Address: 28 church tavern road, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
the pllc DOS Process Agent 28 church tavern road, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2013-12-20 2022-10-07 Address 3000 MARCUS AVE, 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007001020 2022-10-06 CERTIFICATE OF CHANGE BY ENTITY 2022-10-06
140318000498 2014-03-18 CERTIFICATE OF PUBLICATION 2014-03-18
131220001047 2013-12-20 ARTICLES OF ORGANIZATION 2013-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064217709 2020-05-01 0202 PPP 369 E 149TH ST FL 9, BRONX, NY, 10455
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106722
Loan Approval Amount (current) 106722
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107895.7
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State