Search icon

ROCKWOOD PARK CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKWOOD PARK CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2621869
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 91-17 157TH AVE, HOWARD BEACH, NY, United States, 11414
Principal Address: 162-15 85TH ST, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-17 157TH AVE, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
DAVID FUGGETTA Chief Executive Officer 91-17 157TH AVE, HOWARD BEACH, NY, United States, 11414

National Provider Identifier

NPI Number:
1467539478

Authorized Person:

Name:
DR. DAVID SCOTT FUGGETTA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7187381782

History

Start date End date Type Value
2005-04-20 2011-04-08 Address 162-15 85TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2005-04-20 2011-04-08 Address 91-17 157TH AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2003-03-10 2005-04-20 Address 161-19 87TH ST, QUEENS, NY, 11414, USA (Type of address: Chief Executive Officer)
2003-03-10 2005-04-20 Address 91-17 157TH AVE, QUEENS, NY, 11414, USA (Type of address: Principal Executive Office)
2001-03-29 2005-04-20 Address 91-17 157TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002285 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110408002315 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090311002356 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070322002807 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050420002178 2005-04-20 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26598

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State