Search icon

COMPREHENSIVE CHIROPRACTIC CARE, P.C.

Company Details

Name: COMPREHENSIVE CHIROPRACTIC CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1824189
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 390 MERRICK AVE., E. MEADOW, NY, United States, 11554
Address: 390 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. BRASS Chief Executive Officer 390 MERRICK AVE., E. MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
COMPREHENSIVE CHIROPRACTIC CARE, P.C. DOS Process Agent 390 MERRICK AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 390 MERRICK AVE., E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-02-12 Address 390 MERRICK AVE, EAST MEADOW, NY, 11554, 2701, USA (Type of address: Service of Process)
2018-05-07 2020-05-04 Address 390 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2000-05-10 2024-02-12 Address 390 MERRICK AVE., E. MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1996-06-11 2000-05-10 Address 390 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240212001049 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200504062260 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006931 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160516006697 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140523006112 2014-05-23 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
19895.00
Total Face Value Of Loan:
19895.00
Date:
2020-05-02
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:
19910.00
Total Face Value Of Loan:
19910.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19910
Current Approval Amount:
19910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20101.32
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19895
Current Approval Amount:
19895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20011.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State