Search icon

FINN CHIROPRACTIC, P.C.

Company Details

Name: FINN CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2000 (25 years ago)
Entity Number: 2528464
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 57 FOREST AVENUE, GLEN COVE, NY, United States, 11542
Principal Address: 23 BARRY DRIVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 FOREST AVENUE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
HELEN FINN-SIRACUSA Chief Executive Officer 57 FOREST AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2002-07-10 2006-08-04 Address 57 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2002-07-10 2006-08-04 Address 23 BARRY DR, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2002-07-10 2006-08-04 Address 57 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2000-07-06 2002-07-10 Address 57 FOREST AVE., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801006276 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100907002996 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080724003104 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060804002561 2006-08-04 BIENNIAL STATEMENT 2006-07-01
040809002582 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020710002826 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000706000358 2000-07-06 CERTIFICATE OF INCORPORATION 2000-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435768803 2021-04-17 0235 PPS 388 S Oyster Bay Rd, Hicksville, NY, 11801-3531
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26475
Loan Approval Amount (current) 26475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3531
Project Congressional District NY-03
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26593.4
Forgiveness Paid Date 2021-09-28
1495537300 2020-04-28 0235 PPP 388 South Oyster Bay Road, Hicksville, NY, 11801
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24519
Loan Approval Amount (current) 24519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24738.99
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State