Search icon

Chiropractic Performance Center, Inc.

Company Details

Name: Chiropractic Performance Center, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Mar 2011 (14 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000605745
ZIP code: 02903
County: Providence County
Principal Address: 271A SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA
Purpose: CHIROPRACTIC SERVICES

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821355843 2012-04-15 2020-06-18 189 GOVERNOR ST STE 101, PROVIDENCE, RI, 029063124, US 189 GOVERNOR ST STE 101, PROVIDENCE, RI, 029063124, US

Contacts

Phone +1 401-396-2010
Fax 4014664050

Authorized person

Name DR. ELLEN ASHLEY MCNALLY
Role PRESIDENT
Phone 4013962010

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
ELLEN A. MCNALLY Agent 271 A SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ELLEN A MCNALLY PRESIDENT 33 MIDDLE STREET RIVERSIDE, RI 02915 USA

Filings

Number Name File Date
201611071470 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601544210 Revocation Notice For Failure to File An Annual Report 2016-07-07
201553027780 Annual Report 2015-01-09
201553027140 Statement of Change of Registered Office by the Registered Agent 2015-01-09
201443305990 Annual Report 2014-07-28
201439622850 Revocation Notice For Failure to File An Annual Report 2014-05-20
201314264610 Annual Report 2013-03-21
201288337040 Annual Report 2012-01-20
201176596830 Articles of Incorporation 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012188301 2021-01-30 0165 PPS 189 Governor St Ste 1-1, Providence, RI, 02906-3124
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18419.2
Loan Approval Amount (current) 18419.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104790
Servicing Lender Name Coastal1 Credit Union
Servicing Lender Address 1200 Central Ave, PAWTUCKET, RI, 02861-2200
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02906-3124
Project Congressional District RI-01
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 104790
Originating Lender Name Coastal1 Credit Union
Originating Lender Address PAWTUCKET, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18518.97
Forgiveness Paid Date 2021-08-20
7712907309 2020-04-30 0165 PPP 56 Wood Street Unit 2, Warren, RI, 02885
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3666.58
Loan Approval Amount (current) 3666.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Warren, BRISTOL, RI, 02885-0001
Project Congressional District RI-01
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3703.65
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State