Search icon

NICOLE GULLO, CHIROPRACTOR P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NICOLE GULLO, CHIROPRACTOR P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1999 (26 years ago)
Entity Number: 2406671
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3770 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3770 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
NICOLE GULLO Chief Executive Officer 3770 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
134074463
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-28 2005-10-21 Address 4351 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2001-08-20 2003-07-28 Address 4351 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2001-08-20 2005-10-21 Address 4351 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2001-08-20 2005-10-21 Address 4351 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1999-08-09 2001-08-20 Address 40 F DINSMORE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180321002015 2018-03-21 BIENNIAL STATEMENT 2017-08-01
110812002818 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090805002385 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070810002016 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051021002396 2005-10-21 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-22
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:
-5700.00
Total Face Value Of Loan:
11000.00
Date:
2013-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69600.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11065.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State