Search icon

NICOLE GULLO, CHIROPRACTOR P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICOLE GULLO CHIROPRACTOR P.C. 401(K) PLAN 2010 134074463 2011-11-03 NICOLE GULLO CHIROPRACTOR P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 621310
Sponsor’s telephone number 7186054093
Plan sponsor’s address 40 DINSMORE ST APT F, STATEN ISLAND, NY, 103143869

Plan administrator’s name and address

Administrator’s EIN 134074463
Plan administrator’s name NICOLE GULLO CHIROPRACTOR P.C.
Plan administrator’s address 40 DINSMORE ST APT F, STATEN ISLAND, NY, 103143869
Administrator’s telephone number 7186054093

Signature of

Role Plan administrator
Date 2011-11-03
Name of individual signing NICOLE GULLO
Role Employer/plan sponsor
Date 2011-11-03
Name of individual signing NICOLE GULLO

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

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
030728002336 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010820002183 2001-08-20 BIENNIAL STATEMENT 2001-08-01
990809000082 1999-08-09 CERTIFICATE OF INCORPORATION 1999-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194438703 2021-04-03 0202 PPS 3770 Richmond Ave, Staten Island, NY, 10312-3837
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3837
Project Congressional District NY-11
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11065.4
Forgiveness Paid Date 2021-11-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State