Search icon

BERARDIS FAMILY CHIROPRACTIC, P.C.

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)
1999-02-03 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-03 2009-02-23 Address 1010 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)

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
030212002544 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010227002647 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990203000688 1999-02-03 CERTIFICATE OF INCORPORATION 1999-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4926128603 2021-03-20 0202 PPS 3671 Old Yorktown Rd, Shrub Oak, NY, 10588-1503
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19950
Loan Approval Amount (current) 19950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shrub Oak, WESTCHESTER, NY, 10588-1503
Project Congressional District NY-17
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20187.21
Forgiveness Paid Date 2022-06-14
3651727104 2020-04-11 0202 PPP 3671 Old Yorktown, SHRUB OAK, NY, 10588
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22704
Loan Approval Amount (current) 22704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHRUB OAK, WESTCHESTER, NY, 10588-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22995.73
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State