Search icon

DR. TODD GOLDMAN, CHIROPRACTOR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. TODD GOLDMAN, CHIROPRACTOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2001 (24 years ago)
Entity Number: 2642339
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2799-5 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2799-5 ROUTE 112, MEDFORD, NY, United States, 11763

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln ave, suite 400, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
DR TODD GOLDMAN Chief Executive Officer 2799-5 ROUTE 112, MEDFORD, NY, United States, 11763

National Provider Identifier

NPI Number:
1962709378

Authorized Person:

Name:
TODD GOLDMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
6314472297

History

Start date End date Type Value
2022-08-15 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-10 2022-03-28 Address 2799-5 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2007-05-10 2022-03-28 Address 2799-5 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2005-07-15 2007-05-10 Address 2799-5 ROUTE 112, BEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220328000081 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
130515002604 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519002051 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090424002454 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510002143 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,857
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,414.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,854
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$43,857
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,305.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State