Search icon

CHIROPRACTIC HEALTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIROPRACTIC HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631670
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 16 SQUADRON BLVD, STE 102, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDOLPH RUSSO Chief Executive Officer 16 SQUADRON BLVD, STE 102, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 SQUADRON BLVD, STE 102, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1700330354

Authorized Person:

Name:
DR. RANDOLPH J RUSSO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8456342227

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 16 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2016-09-13 2023-04-17 Address 16 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2016-09-13 2023-04-17 Address 16 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2001-04-25 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-25 2016-09-13 Address 257 SOUTH MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417009240 2023-04-17 BIENNIAL STATEMENT 2023-04-01
160913002006 2016-09-13 BIENNIAL STATEMENT 2015-04-01
010425000184 2001-04-25 CERTIFICATE OF INCORPORATION 2001-04-25

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
19152.00
Total Face Value Of Loan:
19152.00
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:
28335.00
Total Face Value Of Loan:
28335.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28335
Current Approval Amount:
28335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28591.86
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19152
Current Approval Amount:
19152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19331.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State