Search icon

NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC

Company Details

Name: NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2000 (24 years ago)
Entity Number: 2574829
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1163 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYCPT 401(K) PLAN 2023 134100089 2024-09-30 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JOHN PIAZZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing JOHN PIAZZA
Valid signature Filed with authorized/valid electronic signature
NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC PENSION PLAN 2023 134100089 2024-09-16 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JOHN PIAZZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-16
Name of individual signing JOHN PIAZZA
Valid signature Filed with authorized/valid electronic signature
NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC PENSION PLAN 2022 134100089 2023-10-11 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JOHN PIAZZA
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing JOHN PIAZZA
NYCPT 401(K) PLAN 2022 134100089 2023-10-11 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JOHN PIAZZA
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing JOHN PIAZZA
NYCPT 401(K) PLAN 2021 134100089 2022-10-11 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOHN PIAZZA
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing JOHN PIAZZA
NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC PENSION PLAN 2021 134100089 2022-09-23 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing JOHN PIAZZA
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing JOHN PIAZZA
NYCPT 401(K) PLAN 2020 134100089 2021-10-14 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JOHN PIAZZA
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing JOHN PIAZZA
NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC PENSION PLAN 2020 134100089 2021-10-15 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JOHN PIAZZA
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing JOHN PIAZZA
NYCPT 401(K) PLAN 2019 134100089 2020-10-14 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JOHN PIAZZA
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing JOHN PIAZZA
NYCPT 401(K) PLAN 2018 134100089 2019-10-15 NEW YORK CHIROPRACTIC & PHYSICAL THERAPY PLLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621310
Sponsor’s telephone number 7187270055
Plan sponsor’s address 1163 FOREST AVENUE, STATEN ISLAND, NY, 103102408

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JOHN PIAZZA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1163 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2012-08-03 2013-05-15 Name STATEN ISLAND CHIROPRACTIC & PHYSICAL THERAPY, PLLC
2000-11-16 2012-08-03 Name STATEN ISLAND CHIROPRACTIC ASSOCIATES PLLC
2000-11-16 2012-08-31 Address 1269 CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118060290 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181114006208 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161121006329 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141023002012 2014-10-23 BIENNIAL STATEMENT 2012-11-01
130515000980 2013-05-15 CERTIFICATE OF AMENDMENT 2013-05-15
120831000423 2012-08-31 CERTIFICATE OF CHANGE 2012-08-31
120803000258 2012-08-03 CERTIFICATE OF AMENDMENT 2012-08-03
010124000031 2001-01-24 AFFIDAVIT OF PUBLICATION 2001-01-24
010117000077 2001-01-17 AFFIDAVIT OF PUBLICATION 2001-01-17
001116000167 2000-11-16 ARTICLES OF ORGANIZATION 2000-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829368309 2021-01-23 0202 PPS 1163 Forest Ave, Staten Island, NY, 10310-2408
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434951
Loan Approval Amount (current) 434951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-2408
Project Congressional District NY-11
Number of Employees 46
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 438371.03
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State