Search icon

SW CHIROPRACTIC CARE P.C.

Company Details

Name: SW CHIROPRACTIC CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 2019 (6 years ago)
Entity Number: 5643298
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 11 EAST HAWTHORN AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 EAST HAWTHORN AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2021-07-01 2021-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-23 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191023000725 2019-10-23 CERTIFICATE OF INCORPORATION 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7788197807 2020-06-04 0202 PPP 6718E 195th Lane, FRESH MEADOWS, NY, 11365-1312
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRESH MEADOWS, QUEENS, NY, 11365-1312
Project Congressional District NY-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5055.21
Forgiveness Paid Date 2021-07-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State