Search icon

JWP CHIROPRACTIC P.C.

Company Details

Name: JWP CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2019 (6 years ago)
Entity Number: 5507534
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2025-03-26 Address 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2025-03-26 Address 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-04-17 2024-04-17 Address 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326001783 2025-03-26 BIENNIAL STATEMENT 2025-03-26
240417002112 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210416060211 2021-04-16 BIENNIAL STATEMENT 2021-03-01
190306000296 2019-03-06 CERTIFICATE OF INCORPORATION 2019-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2429827703 2020-05-01 0235 PPP 150 Broadhollow Rd Ste 316, Melville, NY, 11747
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) 10935
Loan Approval Amount (current) 10935
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 New Business or 2 years or less
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11042.16
Forgiveness Paid Date 2021-04-27
6624118506 2021-03-04 0235 PPS 150 Broadhollow Rd Ste 316, Melville, NY, 11747-4901
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6560
Loan Approval Amount (current) 6560
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 Melville, SUFFOLK, NY, 11747-4901
Project Congressional District NY-01
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6598.22
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State