Search icon

CATOGGIO CHIROPRACTIC, P.C.

Company Details

Name: CATOGGIO CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2000 (25 years ago)
Entity Number: 2560175
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 121-B WEST OAK ST, AMITYVILLE, NY, United States, 11701
Principal Address: 537 BEDFORD AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN M. DAVIS ESQ DOS Process Agent 121-B WEST OAK ST, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
DOUGLAS CATAGGIO Chief Executive Officer 537 BEDFORD AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2003-01-02 2010-12-08 Address 22A MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2003-01-02 2010-12-08 Address 22A MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2003-01-02 2010-12-08 Address 121-B WEST OAK STREET, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2000-10-04 2003-01-02 Address 64 REDWOOD LANE, POST OFFICE BOX 4, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218000593 2018-12-18 CERTIFICATE OF AMENDMENT 2018-12-18
121023002134 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101208002172 2010-12-08 BIENNIAL STATEMENT 2010-10-01
081003002561 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004002840 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041108002463 2004-11-08 BIENNIAL STATEMENT 2004-10-01
030102002492 2003-01-02 BIENNIAL STATEMENT 2002-10-01
001004000744 2000-10-04 CERTIFICATE OF INCORPORATION 2000-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103717700 2020-05-01 0235 PPP 537 BEDFORD AVENUE, BELLMORE, NY, 11710
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12651.76
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State