Search icon

CANCELLIERI CHIROPRACTIC, P.C.

Company Details

Name: CANCELLIERI CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1991 (34 years ago)
Entity Number: 1572840
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 900 WALT WHITMAN ROAD, SUITE 100, MELVILLE, NY, United States, 11747
Principal Address: 900 WALT WITMAN ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES J. CANCELLIERI DOS Process Agent 900 WALT WHITMAN ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
CHARLES J. CANCELLIERI Chief Executive Officer 900 WALT WHITMAN ROAD, SUITE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-05-13 2017-09-25 Address 900 WALT WITMAN ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1991-09-03 2017-09-25 Address 900 WALT WHITMAN ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170925006102 2017-09-25 BIENNIAL STATEMENT 2017-09-01
131002006122 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111103003090 2011-11-03 BIENNIAL STATEMENT 2011-09-01
091008002557 2009-10-08 BIENNIAL STATEMENT 2009-09-01
070917002766 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051227002207 2005-12-27 BIENNIAL STATEMENT 2005-09-01
030902002749 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010918002567 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991018002190 1999-10-18 BIENNIAL STATEMENT 1999-09-01
970922002064 1997-09-22 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177007707 2020-05-01 0235 PPP 900 WALT WHITMAN RD STE 100, MELVILLE, NY, 11747
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) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35383.97
Forgiveness Paid Date 2021-06-09
3987208406 2021-02-05 0235 PPS 900 Walt Whitman Rd Ste 100, Melville, NY, 11747-2215
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28877
Loan Approval Amount (current) 28877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2215
Project Congressional District NY-01
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29078.24
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State