Search icon

TEPPER CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TEPPER CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1991 (34 years ago)
Entity Number: 1558702
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 959 BRUSH HOLLOW ROAD, SUITE 105, WESTBURY, NY, United States, 11590
Principal Address: 959 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEPPER CHIROPRACTIC, P.C. DOS Process Agent 959 BRUSH HOLLOW ROAD, SUITE 105, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JONATHAN TEPPER Chief Executive Officer 959 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2001-06-29 2011-07-19 Address 134 MAYTIME DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-09-17 2001-06-29 Address 959 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-09-17 2019-07-05 Address 959 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-09-17 2001-06-29 Address 134 MAYTIME DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-02-10 1993-09-17 Address 959 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190705060030 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170720006335 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150715006074 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130708007403 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110719003016 2011-07-19 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10154
Current Approval Amount:
10154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10270.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State