Search icon

SCHUERLEIN CHIROPRACTIC PLLC

Company Details

Name: SCHUERLEIN CHIROPRACTIC PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2014 (10 years ago)
Date of dissolution: 05 Aug 2024
Entity Number: 4667689
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 310 DIXON ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 310 DIXON ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2014-11-18 2024-08-13 Address 310 DIXON ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001744 2024-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-05
150121000095 2015-01-21 CERTIFICATE OF PUBLICATION 2015-01-21
141118000123 2014-11-18 ARTICLES OF ORGANIZATION 2014-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6261088401 2021-02-10 0248 PPP 310 Dixon Rd, Queensbury, NY, 12804-2182
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7720
Loan Approval Amount (current) 7720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-2182
Project Congressional District NY-21
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7793.39
Forgiveness Paid Date 2022-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State