Search icon

DR. RONALD P. MAZZA D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. RONALD P. MAZZA D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2140620
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 56A MOTOR AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR RONALD P MAZZA DOS Process Agent 56A MOTOR AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DR RONALD P MAZZA Chief Executive Officer 56A MOTOR AVE, FARMINGDALE, NY, United States, 11735

National Provider Identifier

NPI Number:
1487751848

Authorized Person:

Name:
DR. RONALD PHILIP MAZZA
Role:
DOCTOR OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5167521914

Form 5500 Series

Employer Identification Number (EIN):
113380100
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-27 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221115001809 2022-11-15 BIENNIAL STATEMENT 2021-05-01
130715002432 2013-07-15 BIENNIAL STATEMENT 2013-05-01
110609002052 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090507003013 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070531002424 2007-05-31 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$158,500
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,547.86
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $158,498
Jobs Reported:
18
Initial Approval Amount:
$158,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,468.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $158,500

Court Cases

Court Case Summary

Filing Date:
2016-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
ALLSTATE INSURANCE COMP,
Party Role:
Plaintiff
Party Name:
DR. RONALD P. MAZZA D.C., P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State