Search icon

ARIES CHIROPRACTIC, P.C.

Company Details

Name: ARIES CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2002 (23 years ago)
Entity Number: 2714604
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2343 EAST 66TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARIES CHIROPRACTIC, P.C. DOS Process Agent 2343 EAST 66TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ALEX KHAIT Chief Executive Officer 2343 EAST 66TH STREET, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1215174883

Authorized Person:

Name:
ALEX KHAIT
Role:
PRSIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
020536312
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201110060552 2020-11-10 BIENNIAL STATEMENT 2018-01-01
031230002819 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020103000395 2002-01-03 CERTIFICATE OF INCORPORATION 2002-01-03

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
12805.00
Total Face Value Of Loan:
12805.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12805
Current Approval Amount:
12805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12924.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State