Search icon

BAY PLAZA CHIROPRACTIC, P.C.

Company Details

Name: BAY PLAZA CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1995 (30 years ago)
Entity Number: 1936403
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2100 BARTOW AVENUE, BRONX, NY, United States, 10475
Principal Address: 2100 BARTOW AVE, BRONX, NY, United States, 10475

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALDINE H. MCGOWAN Chief Executive Officer 2100 BARTOW AVE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 BARTOW AVENUE, BRONX, NY, United States, 10475

Form 5500 Series

Employer Identification Number (EIN):
133841622
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-18 2003-08-12 Address 200 MOUNTAIN RD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1997-07-14 2001-07-18 Address 385 FARRAGUT AVE, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130807006110 2013-08-07 BIENNIAL STATEMENT 2013-07-01
090724002307 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070802002196 2007-08-02 BIENNIAL STATEMENT 2007-07-01
030812002282 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010718002683 2001-07-18 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State