Search icon

PETER J. PULEO, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER J. PULEO, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137472
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3430 SUNRISE HWY, WANTAGH, NY, United States, 11793
Principal Address: 2566 NELSON DR, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PULEO Chief Executive Officer 2566 NELSON DR, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
PETER PULEO DOS Process Agent 3430 SUNRISE HWY, WANTAGH, NY, United States, 11793

National Provider Identifier

NPI Number:
1821155243

Authorized Person:

Name:
PETER J PULEO
Role:
PRESIDANT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5167810859
Fax:
5167810359

History

Start date End date Type Value
2013-04-09 2017-04-17 Address 3728 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2007-04-17 2013-04-09 Address 2566 NELSON DR, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1999-09-23 2007-04-17 Address 2566 NELSON DR, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-04-17 Address 2566 NELSON DR, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1997-04-28 2007-04-17 Address 2566 NELSON DRIVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170417006308 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150402006787 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006918 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110615002577 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090414002502 2009-04-14 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95100.00
Total Face Value Of Loan:
95100.00
Date:
2020-05-03
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14134.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14653.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State