Search icon

MAGENHEIM CHIROPRACTIC, P.C.

Company Details

Name: MAGENHEIM CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 1990 (35 years ago)
Entity Number: 1463237
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1944 RICHMOND AVE, 1944 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: DR. LEE MAGENHEIM, 1944 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. LEE MAGENHEIM Chief Executive Officer 1944 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
MAGENHEIM CHIROPRACTIC, P.C. DOS Process Agent 1944 RICHMOND AVE, 1944 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2017-03-30 2020-07-03 Address 1944 RICHMOND AVENUE, 1944 RICHMOND AVE, STATEN ISLAND, NY, 10314, 3914, USA (Type of address: Service of Process)
1995-06-30 2017-03-30 Address DR. LEE MAGENHEIM, 1944 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1990-07-25 1995-06-30 Address 253 CORONA AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060104 2020-07-03 BIENNIAL STATEMENT 2020-07-01
181203007833 2018-12-03 BIENNIAL STATEMENT 2018-07-01
170330006065 2017-03-30 BIENNIAL STATEMENT 2016-07-01
140710006420 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100810002594 2010-08-10 BIENNIAL STATEMENT 2010-07-01
081030002397 2008-10-30 BIENNIAL STATEMENT 2008-07-01
060628002260 2006-06-28 BIENNIAL STATEMENT 2006-07-01
041103002702 2004-11-03 BIENNIAL STATEMENT 2004-07-01
040426002240 2004-04-26 BIENNIAL STATEMENT 2002-07-01
000815002631 2000-08-15 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641157308 2020-04-29 0202 PPP 1944 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
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) 22875.37
Loan Approval Amount (current) 22875.37
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 N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23175.57
Forgiveness Paid Date 2021-08-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State