Search icon

BERARDIS FAMILY CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERARDIS FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2342031
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 3671 OLD YORKTOWN ROAD, SHRUB OAK, NY, United States, 10588
Principal Address: 22 HILTON RD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3671 OLD YORKTOWN ROAD, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
MICHAEL J. BERARDIS Chief Executive Officer 3671 OLD YORKTOWN ROAD, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 3671 OLD YORKTOWN ROAD, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2009-02-23 2025-01-03 Address 3671 OLD YORKTOWN ROAD, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2009-02-23 2025-01-03 Address 3671 OLD YORKTOWN ROAD, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2001-02-27 2011-04-04 Address 18 HILTON RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2001-02-27 2009-02-23 Address 1010 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103001849 2025-01-03 BIENNIAL STATEMENT 2025-01-03
110404002165 2011-04-04 BIENNIAL STATEMENT 2011-02-01
090223002491 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070220002981 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050311002320 2005-03-11 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
19950.00
Total Face Value Of Loan:
19950.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
22704.00
Total Face Value Of Loan:
22704.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19950
Current Approval Amount:
19950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20187.21
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22704
Current Approval Amount:
22704
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22995.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State