Search icon

GRAND CONCOURSE CHIROPRACTIC, P.C.

Company Details

Name: GRAND CONCOURSE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034655
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 384 E. 149TH ST. STE.518, BRONX, NY, United States, 10455
Principal Address: 200 MOUNTAIN ROAD, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND CONCOURSE CHIROPRACTIC, P.C. DOS Process Agent 384 E. 149TH ST. STE.518, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
GERALDINE H MCGOWAN Chief Executive Officer 384 E. 149TH ST. STE.518, BRONX, NY, United States, 10455

History

Start date End date Type Value
2023-03-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-02 2014-06-16 Address 200 MOUNTAIN ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2010-09-02 2014-06-16 Address 200 MOUNTAIN ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2008-09-16 2010-09-02 Address 200 MOUNTAIN ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2006-05-12 2010-09-02 Address 200 MOUNTAIN RD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140616006086 2014-06-16 BIENNIAL STATEMENT 2014-05-01
120710002538 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100902002022 2010-09-02 BIENNIAL STATEMENT 2010-05-01
080916000228 2008-09-16 CERTIFICATE OF AMENDMENT 2008-09-16
080530002993 2008-05-30 BIENNIAL STATEMENT 2008-05-01

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