Search icon

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

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 (27 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
1998-01-02 2018-01-25 Address 40 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

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
140218002194 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120201002697 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100113002194 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080117002697 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060221002995 2006-02-21 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9241868308 2021-01-30 0202 PPS 40 Bedford Rd, Katonah, NY, 10536-2119
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28717
Loan Approval Amount (current) 28717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-2119
Project Congressional District NY-17
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28940.58
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State