Search icon

WAYNE M. WINNICK CHIROPRACTIC, P.C.

Company Details

Name: WAYNE M. WINNICK CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1993 (32 years ago)
Entity Number: 1698868
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 159 E 74TH STREET, SUITE 2, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WAYNE WINNICK DOS Process Agent 159 E 74TH STREET, SUITE 2, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
WAYNE WINNICK Chief Executive Officer 159 E 74TH STREET, SUITE 2, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-02-20 2021-02-05 Address 159 E 74TH STREET, SUITE 2, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-02-13 2019-02-20 Address 159 E 74TH STREET, SUITE 2, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-03-03 2019-02-20 Address 159 E 74TH ST #2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-03-03 2019-02-20 Address 159 E 74TH ST #2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-03-03 2017-02-13 Address 159 E 74TH ST #2, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-02-22 2005-03-03 Address 159 E 74TH ST / #2, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-02-22 2005-03-03 Address 159 E 74TH ST / #2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-02-22 2005-03-03 Address 159 E 74TH ST / #2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-04-18 2001-02-22 Address 1600 YORK AVENUE, NEW YORK, NY, 10028, 6204, USA (Type of address: Chief Executive Officer)
1994-04-18 2001-02-22 Address 1600 YORK AVENUE, NEW YORK, NY, 10028, 6204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210205061016 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190220060408 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170213006409 2017-02-13 BIENNIAL STATEMENT 2017-02-01
130301006084 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110217003256 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090129002578 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070321002167 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050303002341 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030224002551 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010222002583 2001-02-22 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448648407 2021-02-17 0202 PPS 159 E 74th St Ste 2 Lower Level, New York, NY, 10021-3235
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152752.5
Loan Approval Amount (current) 152752.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3235
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154004.22
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State