Search icon

KENNETH J. CAMPO DC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH J. CAMPO DC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 2001 (24 years ago)
Entity Number: 2694665
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8311 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8311 13TH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
KENNETH J. CAMPO, DC Chief Executive Officer 8311 13TH AVE, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1376063115

Authorized Person:

Name:
DR. KENNETH J CAMPO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7189652333

Form 5500 Series

Employer Identification Number (EIN):
113637094
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 8311 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2014-04-14 2025-03-12 Address 8311 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-04-14 2025-03-12 Address 8311 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2003-10-06 2014-04-14 Address 427-77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2003-10-06 2014-04-14 Address 427 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312001342 2025-03-12 BIENNIAL STATEMENT 2025-03-12
191004060271 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171011006028 2017-10-11 BIENNIAL STATEMENT 2017-10-01
160705007483 2016-07-05 BIENNIAL STATEMENT 2015-10-01
140414002104 2014-04-14 BIENNIAL STATEMENT 2013-10-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12647.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15347.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State