Name: | ERICKSON CHIROPRACTIC P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2014 (11 years ago) |
Entity Number: | 4623598 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 415 E 4TH ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH JOHN ERICKSON | Chief Executive Officer | 415 E 4TH ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
KENNETH JOHN ERICKSON | DOS Process Agent | 415 E 4TH ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-31 | 2020-08-10 | Address | 428 FAIRMOUNT AVE., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2014-08-19 | 2020-08-10 | Address | 428 FAIRMOUNT AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200810060126 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180816006166 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160831006018 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
140819000096 | 2014-08-19 | CERTIFICATE OF INCORPORATION | 2014-08-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6462817406 | 2020-05-14 | 0296 | PPP | 415 East 4th Street, Jamestown, NY, 14701-5503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State