Search icon

CATOGGIO CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1295908135
Certification Date:
2024-04-26

Authorized Person:

Name:
DOUGLAS FRANK CATOGGIO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5163788793

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93000.00
Total Face Value Of Loan:
93000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12651.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State