Search icon

JOHN P. MAHER D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN P. MAHER D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343419
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1315A RTE 52, CARMEL, NY, United States, 10512
Principal Address: 1315 A ROUTE 52, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MAHER Chief Executive Officer 1315 A ROUTE 52, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
JOHN P. MAHER D.C., P.C. DOS Process Agent 1315A RTE 52, CARMEL, NY, United States, 10512

National Provider Identifier

NPI Number:
1518197730

Authorized Person:

Name:
DR. JOHN P MAHER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8458786207

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 1315 A ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2009-12-29 2024-02-23 Address 1315A RTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2001-03-07 2024-02-23 Address 1315 A ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1999-02-08 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-08 2009-12-29 Address 1315 RT. 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003113 2024-02-23 BIENNIAL STATEMENT 2024-02-23
091229002456 2009-12-29 BIENNIAL STATEMENT 2009-02-01
070309002910 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050324002821 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030219002362 2003-02-19 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$13,750
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,891.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State