Search icon

CHIROPRACTIC ASSOCIATES OF RICHMOND HILL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIROPRACTIC ASSOCIATES OF RICHMOND HILL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 1990 (35 years ago)
Entity Number: 1475840
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 105-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Address: 105-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIROPRACTIC ASSOCIATES OF RICHMOND HILL P.C. DOS Process Agent 105-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
DR. STEVEN R NISSENBAUM Chief Executive Officer 105-09 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1942338579

Authorized Person:

Name:
DR. STEVEN NISSENBAUM
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7184411061

History

Start date End date Type Value
2025-03-13 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-21 2010-09-13 Address 105-09 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2002-08-23 2020-09-01 Address 105-09 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060322 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009830 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140915006591 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120920002256 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100913003026 2010-09-13 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
57717.00
Total Face Value Of Loan:
57717.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$57,717
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,241.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,808
Utilities: $232
Mortgage Interest: $0
Rent: $2,677
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State