Search icon

UNIONDALE CHIROPRACTIC OFFICE, P.C.

Company Details

Name: UNIONDALE CHIROPRACTIC OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1990 (35 years ago)
Entity Number: 1442638
ZIP code: 11553
County: Nassau
Place of Formation: New York
Principal Address: 2616 Ocean Avenue, UNIONDALE, NY, United States, 11553
Address: 2616 Ocean Ave., Seaford, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK V. AMATULLI, D.C. Chief Executive Officer 2616 OCEAN AVE., SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
UNIONDALE CHIROPRACTIC OFFICE, P.C. DOS Process Agent 2616 Ocean Ave., Seaford, NY, United States, 11553

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 2616 OCEAN AVE., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-04-01 Address 482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-04-01 Address 2616 Ocean Ave., Seaford, NY, 11553, USA (Type of address: Service of Process)
2023-05-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-27 2023-06-01 Address 482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036199 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230601006791 2023-06-01 BIENNIAL STATEMENT 2022-04-01
140617002043 2014-06-17 BIENNIAL STATEMENT 2014-04-01
120518002095 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100430002526 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080403002017 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060428002877 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040426002096 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020327002588 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000426002327 2000-04-26 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596727209 2020-04-27 0235 PPP 482 Uniondale Ave., Uniondale, NY, 11553
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39977.56
Forgiveness Paid Date 2021-04-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State