Search icon

UNIONDALE CHIROPRACTIC OFFICE, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1295007425

Authorized Person:

Name:
DR. FRANK VITO AMATULLI
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5164850253

History

Start date End date Type Value
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
2024-04-01 2024-04-01 Address 482 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
39600.00
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39600
Current Approval Amount:
39600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39977.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State