Search icon

NEXUS CHIROPRACTIC, P.C.

Company Details

Name: NEXUS CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 2019 (6 years ago)
Entity Number: 5542458
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 177A E MAIN ST, STE 397, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAMED RADPASAND Chief Executive Officer 177A E MAIN ST, STE 397, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177A E MAIN ST, STE 397, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-12-20 2025-04-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-10-03 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-08-28 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-07-26 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-09 2024-07-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-04-17 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-04-05 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-01-25 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-12-12 2024-01-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-12-01 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210412060566 2021-04-12 BIENNIAL STATEMENT 2021-04-01
200417000480 2020-04-17 CERTIFICATE OF CHANGE 2020-04-17
200319000454 2020-03-19 CERTIFICATE OF CHANGE 2020-03-19
190429000790 2019-04-29 CERTIFICATE OF INCORPORATION 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2546127704 2020-05-01 0202 PPP 177A E MAIN ST STE 397, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15010
Loan Approval Amount (current) 15010
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 NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 20
NAICS code -
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 15143.61
Forgiveness Paid Date 2021-03-25
6219518504 2021-03-03 0202 PPS 177a E Main St PMB 397, New Rochelle, NY, 10801-5711
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) 21355
Loan Approval Amount (current) 21355
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5711
Project Congressional District NY-16
Number of Employees 3
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 21489.87
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State