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

National Provider Identifier

NPI Number:
1427228543

Authorized Person:

Name:
MS. SUSAN F. HOWE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
3154887008

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21270.00
Total Face Value Of Loan:
21270.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21270
Current Approval Amount:
21270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21461.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State