Search icon

CRUSE J. HOWE, D.C., P.C.

Company Details

Name: CRUSE J. HOWE, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 1982 (43 years ago)
Entity Number: 767629
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 600 WEST MANCHESTER RD, SYRACUSE, NY, United States, 13219
Principal Address: 600 WEST MANCHESTER ROAD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRUSE C HOWE D.C. Chief Executive Officer 600 WEST MANCHESTER RD, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
CRUSE C HOWE, D.C. DOS Process Agent 600 WEST MANCHESTER RD, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2008-06-16 2012-07-11 Address 4547 KNOLL TOP TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1993-01-06 2008-06-16 Address 600 WEST MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1993-01-06 2008-06-16 Address 600 WEST MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1993-01-06 2008-06-16 Address 600 WEST MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1982-05-03 1993-01-06 Address 205 PARSONS DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520006085 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120711002996 2012-07-11 BIENNIAL STATEMENT 2012-05-01
080616002047 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060629002830 2006-06-29 BIENNIAL STATEMENT 2006-05-01
040528002485 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020613002654 2002-06-13 BIENNIAL STATEMENT 2002-05-01
000531002680 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980611002124 1998-06-11 BIENNIAL STATEMENT 1998-05-01
970522002963 1997-05-22 BIENNIAL STATEMENT 1997-05-01
000042003107 1993-08-18 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8253058609 2021-03-24 0248 PPP 600 W Manchester Rd, Syracuse, NY, 13219-2421
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21270
Loan Approval Amount (current) 21270
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 Syracuse, ONONDAGA, NY, 13219-2421
Project Congressional District NY-22
Number of Employees 8
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 21461.08
Forgiveness Paid Date 2022-02-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State