Search icon

NATURO-MEDICAL HEALTH CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURO-MEDICAL HEALTH CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600428
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 39 EAST 20TH ST, 1ST FL, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-566-6288

Phone +1 212-566-4887

Phone +1 212-473-9155

Phone +1 718-461-1365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSAI C CHAO Chief Executive Officer 39 EAST 20TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 EAST 20TH ST, 1ST FL, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1447679154

Authorized Person:

Name:
DR. TSAI CHAO
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2000-05-09 2014-04-04 Address 39 EAST 20TH ST, 1ST FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-01-12 2000-05-09 Address 39 EAST 20TH STREET, GROUND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-01-12 2000-05-09 Address 39 EAST 20TH STREET, GROUND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-01-05 1994-01-12 Address 39 E. 20TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-01-05 1994-01-12 Address 39 E. 20TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200206060321 2020-02-06 BIENNIAL STATEMENT 2020-01-01
180214006321 2018-02-14 BIENNIAL STATEMENT 2018-01-01
140404002283 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120130002148 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100203002623 2010-02-03 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
375285.00
Total Face Value Of Loan:
375285.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375285
Current Approval Amount:
375285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
380323.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State