Search icon

TEPPER CHIROPRACTIC, P.C.

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)
1993-02-10 1993-09-17 Address 959 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1991-07-01 1993-09-17 Address 959 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

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
090710003026 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070731002671 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050824002166 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030627002372 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010629002840 2001-06-29 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117577700 2020-05-01 0235 PPP 959 Brush Hollow Road, Westbury, NY, 11590
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10154
Loan Approval Amount (current) 10154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10270.77
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State