Search icon

WENDY AND MICHAEL RUSSO CHIROPRACTORS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WENDY AND MICHAEL RUSSO CHIROPRACTORS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1995 (30 years ago)
Entity Number: 1966342
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 85 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 100 NORTH CENTRE AVE STE 202, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S RUSSO DC Chief Executive Officer 85 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 NORTH CENTRE AVE STE 202, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1922037167

Authorized Person:

Name:
DR. MICHAEL SCOTT RUSSO
Role:
OWNER/DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5167634218

History

Start date End date Type Value
1997-10-20 1999-11-05 Address 85 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Chief Executive Officer)
1997-10-20 1999-11-05 Address 85 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Principal Executive Office)
1997-10-20 2010-03-04 Address 85 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Service of Process)
1995-10-19 1997-10-20 Address 552 WAUKENA AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100304000251 2010-03-04 CERTIFICATE OF CHANGE 2010-03-04
091007002019 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071030002390 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051202002406 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031031002837 2003-10-31 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
14105.00
Total Face Value Of Loan:
14105.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$14,105
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,250.36
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $14,105
Jobs Reported:
5
Initial Approval Amount:
$12,142
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,212.83
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $12,138
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State