Search icon

WAYNE ROSSI, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYNE ROSSI, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 1994 (31 years ago)
Entity Number: 1851288
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 214 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE ROSSI Chief Executive Officer 214 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
WAYNE ROSSI DOS Process Agent 214 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

National Provider Identifier

NPI Number:
1447415922

Authorized Person:

Name:
DR. WAYNE ROSSI
Role:
OWNER/CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8459871950

History

Start date End date Type Value
2002-11-08 2008-08-29 Address 21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2002-11-08 2008-08-29 Address 21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2002-11-08 2008-08-29 Address 21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1996-09-11 2002-11-08 Address 25 GRAND ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1996-09-11 2002-11-08 Address 25 GRAND ST, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080829002571 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060823002244 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041214002608 2004-12-14 BIENNIAL STATEMENT 2004-09-01
021108002324 2002-11-08 BIENNIAL STATEMENT 2002-09-01
960911002441 1996-09-11 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
13800.00
Total Face Value Of Loan:
13800.00
Date:
2020-05-13
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:
-1900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13916.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State