Search icon

AVGERINOS CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AVGERINOS CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1997 (28 years ago)
Entity Number: 2188224
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOKION AVGERINOS DC DOS Process Agent 194-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
FOKION AVGERINOS DC Chief Executive Officer 194-11 NORTHERN BLVD, FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1548396500

Authorized Person:

Name:
DR. FOKION AVGERINOS
Role:
PRESIDENT-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7184239825

Form 5500 Series

Employer Identification Number (EIN):
113400303
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-28 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-13 2007-10-24 Address 194-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2001-11-13 2007-10-24 Address 194-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2001-11-13 2007-10-24 Address 194-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-11-26 2001-11-13 Address 195-05 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100202003018 2010-02-02 BIENNIAL STATEMENT 2009-10-01
071024002304 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051121002612 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031208002620 2003-12-08 BIENNIAL STATEMENT 2003-10-01
011113002253 2001-11-13 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,945
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,105.78
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,943
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State