Search icon

ROCKWOOD PARK CHIROPRACTIC, P.C.

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

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)
2001-03-29 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030310002135 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010329000055 2001-03-29 CERTIFICATE OF INCORPORATION 2001-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642777203 2020-04-27 0202 PPP 91-17 157th Ave, Howard Beach, NY, 11414
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26598
Forgiveness Paid Date 2021-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State