Search icon

MAX-HEALTH CHIROPRACTIC OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAX-HEALTH CHIROPRACTIC OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 1996 (29 years ago)
Entity Number: 2049319
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 162 WEST 56TH STREET #306, NEW YORK, NY, United States, 10019
Principal Address: 162 WEST 56TH STREET, RM #306, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. RUTH ANN FERNANDEZ Chief Executive Officer 162 WEST 56TH ST, RM #306, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 WEST 56TH STREET #306, NEW YORK, NY, United States, 10019

Agent

Name Role Address
RUTH ANN FERNANDEZ Agent 162 WEST 56TH STREET #306, NEW YORK, NY, 10019

National Provider Identifier

NPI Number:
1477051746

Authorized Person:

Name:
MELISSA NIELI
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111NR0400X - Rehabilitation Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2008-09-23 2010-07-30 Address 162 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-09-23 2010-07-30 Address 162 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-09-15 2008-09-23 Address 162 WEST 56TH STREET #306, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-13 2008-09-23 Address 1780 BROADWAY 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-09-23 Address 510 E 86TH ST 6B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120814002780 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100730002393 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080923003018 2008-09-23 BIENNIAL STATEMENT 2008-07-01
080915000223 2008-09-15 CERTIFICATE OF CHANGE 2008-09-15
061113002274 2006-11-13 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,044
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,044
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,272.21
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $27,044
Jobs Reported:
4
Initial Approval Amount:
$78,997
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,997
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,579.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,992
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