Search icon

ADVANCED SPINAL CARE REHABILITATION PA

Company Details

Name: ADVANCED SPINAL CARE REHABILITATION PA
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2017 (8 years ago)
Entity Number: 5181897
ZIP code: 11791
County: Dutchess
Place of Formation: New Jersey
Address: 85 cold spring rd, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
law office of gearge t. lewis, jr., p.c. DOS Process Agent 85 cold spring rd, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2017-08-07 2024-10-21 Address 57 THISTLE LANE, HOPEWELL JUNCTION, NY, 12533, 3407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003513 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
170807000010 2017-08-07 APPLICATION OF AUTHORITY 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132687008 2020-04-08 0202 PPP 57 THISTLE LN, HOPEWELL JUNCTION, NY, 12533-3407
Loan Status Date 2020-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128107
Loan Approval Amount (current) 128107
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 HOPEWELL JUNCTION, DUTCHESS, NY, 12533-3407
Project Congressional District NY-17
Number of Employees 12
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 -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State