Search icon

SCOTT L. ROSA, DC, BCAO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT L. ROSA, DC, BCAO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408246
ZIP code: 10901
County: Sullivan
Place of Formation: New York
Principal Address: PO BOX 437, 230 ROCK HILL, ROCK HILL, NY, United States, 12775
Address: 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCOTT L ROSA CPA PC DOS Process Agent 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Agent

Name Role Address
DR. SCOTT L. ROSA Agent ROCK HILL DRIVE, ROCK HILL, NY, 12775

Chief Executive Officer

Name Role Address
SCOTT L ROSA Chief Executive Officer PO BOX 437, ROCK HILL, NY, United States, 12775

National Provider Identifier

NPI Number:
1629243647

Authorized Person:

Name:
DR. SCOTT L. ROSA
Role:
CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8457963724

History

Start date End date Type Value
2001-09-19 2007-08-30 Address PO BOX 437, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
2001-09-19 2007-08-30 Address PO BOX 437, 230 ROCK HILL DRIVE, ROCK HILL, NY, 12775, USA (Type of address: Principal Executive Office)
2001-09-19 2007-08-30 Address ONE EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1999-08-12 2001-09-19 Address ROCK HILL DRIVE, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002372 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110811002144 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730003345 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070830003091 2007-08-30 BIENNIAL STATEMENT 2007-08-01
051011002597 2005-10-11 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$46,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,894.9
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $46,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State