Search icon

DURLAN CASTRO, CHIROPRACTOR, P.C.

Company Details

Name: DURLAN CASTRO, CHIROPRACTOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 1993 (32 years ago)
Entity Number: 1775775
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 350 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DURLAN CASTRO DOS Process Agent 350 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DURLAN CASTRO Chief Executive Officer 350 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 350 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 350 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-11-01 Address 1056 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101039988 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230626001820 2023-06-26 BIENNIAL STATEMENT 2021-11-01
191106060442 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171102006113 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006467 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
19708.00
Total Face Value Of Loan:
19708.00
Date:
2020-05-09
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-27
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:
19708.00
Total Face Value Of Loan:
19708.00
Date:
2017-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19708
Current Approval Amount:
19708
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19923.69
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19708
Current Approval Amount:
19708
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19822.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State