Search icon

SOUTH SHORE CHIROPRACTIC P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536049
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 700 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J CAMPO DC Chief Executive Officer 700 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
SOUTH SHORE CHIROPRACTIC P.C. DOS Process Agent 700 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

National Provider Identifier

NPI Number:
1962499467

Authorized Person:

Name:
MR. MICHAEL J CAMPO
Role:
CHIROPRACTOR OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
6317321544

Form 5500 Series

Employer Identification Number (EIN):
113557801
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-01 2020-07-03 Address 450 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060496 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180702006265 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006201 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140717006556 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120731002445 2012-07-31 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$161,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,053.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $161,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State