Search icon

PHELTS CHIROPRACTIC, P.C.

Company Details

Name: PHELTS CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628727
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 124 East 40th Street, Suite 301, New York, NY, United States, 10016
Principal Address: 225-02 Murdock Ave, Queens Village, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN W PHELTS DOS Process Agent 124 East 40th Street, Suite 301, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN W PHELTS III Chief Executive Officer 124 EAST 40TH STREET, SUITE 301, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-08-28 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-28 2023-05-30 Address 124 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530000546 2023-05-30 BIENNIAL STATEMENT 2022-08-01
140828000551 2014-08-28 CERTIFICATE OF INCORPORATION 2014-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6319268400 2021-02-10 0202 PPS 124 E 40th St Rm 301, New York, NY, 10016-1723
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13380
Loan Approval Amount (current) 13380
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, 10016-1723
Project Congressional District NY-12
Number of Employees 2
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 13472.15
Forgiveness Paid Date 2021-10-25
1502647700 2020-05-01 0202 PPP 124 EAST 40TH ST SUITE 301, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11285
Loan Approval Amount (current) 11285
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
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 11313.82
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State