Search icon

NORTH SHORE FAMILY CHIROPRACTIC, P.C.

Company Details

Name: NORTH SHORE FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (23 years ago)
Entity Number: 2701116
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 4 MORRIS CT, SYOSSET, NY, United States, 11791
Principal Address: 400 S OYSTER BAY RD, STE 205, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD L LEBSON DC DOS Process Agent 4 MORRIS CT, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
TODD L LEBSON DC Chief Executive Officer 400 S OYSTER BAY RD, STE 205, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-03-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-07 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111212002590 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091102002932 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071119002593 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060111002174 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031021002391 2003-10-21 BIENNIAL STATEMENT 2003-11-01
020108000021 2002-01-08 CERTIFICATE OF AMENDMENT 2002-01-08
011120000540 2001-11-20 CERTIFICATE OF INCORPORATION 2001-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9997978306 2021-01-31 0202 PPS 410 Ditmas Ave, Brooklyn, NY, 11218-4920
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140177
Loan Approval Amount (current) 140177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4920
Project Congressional District NY-09
Number of Employees 14
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141214.93
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State