Search icon

MURRAY HILL CHIROPRACTIC P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY HILL CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 2001 (24 years ago)
Entity Number: 2669234
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GOLDBERG Chief Executive Officer 295 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1972916302

Authorized Person:

Name:
JOSEPH THOMAS VELTRE
Role:
CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2003-08-12 2019-10-15 Address 155 E 38TH ST, STE 2K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-08-12 2019-10-15 Address 155 E 38TH ST, STE 2K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-08-12 2019-10-15 Address 155 E 38TH ST, STE 2K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-08-09 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-09 2003-08-12 Address 155 EAST 38TH STREET, SUITE 2K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015002042 2019-10-15 BIENNIAL STATEMENT 2019-08-01
051012002855 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030812002203 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010809000257 2001-08-09 CERTIFICATE OF INCORPORATION 2001-08-09

USAspending Awards / Financial Assistance

Date:
2009-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
185000.00
Total Face Value Of Loan:
185000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$93,837
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,837
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,495.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,833
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$93,837
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,837
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,055.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $57,297
Utilities: $0
Mortgage Interest: $0
Rent: $21,190
Refinance EIDL: $0
Healthcare: $15350
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State