Search icon

TIMOTHY SLOMINSKI, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY SLOMINSKI, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (28 years ago)
Entity Number: 2213391
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 84 Business Park Drive, 113, Armonk, NY, United States, 10504
Principal Address: 40 BEDFORD ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY SLOMINSKI, D.C., P.C. DOS Process Agent 84 Business Park Drive, 113, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
TIMOTHY SLOMINSKI, D.C. Chief Executive Officer 40 BEDFORD ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 40 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-01-07 Address C/O MALARA, 84 BUSINESS PARK DRIVE, 211, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-01-25 2020-02-03 Address PO BOX 71, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2000-02-04 2024-01-07 Address 40 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1998-01-02 2024-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240107000070 2024-01-07 BIENNIAL STATEMENT 2024-01-07
220223003891 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200203062344 2020-02-03 BIENNIAL STATEMENT 2020-01-01
180125006019 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160125006133 2016-01-25 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
28717.00
Total Face Value Of Loan:
28717.00
Date:
2020-06-12
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:
116300.00
Total Face Value Of Loan:
316300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,717
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,940.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,716
Jobs Reported:
3
Initial Approval Amount:
$28,717
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,060.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,761
Utilities: $0
Mortgage Interest: $0
Rent: $4,500
Refinance EIDL: $0
Healthcare: $2456
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State