Search icon

LIGHTHOUSE CHIROPRACTIC, P.C.

Company Details

Name: LIGHTHOUSE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2002 (23 years ago)
Entity Number: 2725828
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 1975 HEMPSTEAD TPKE, STE 102, EAST MEADOW, NY, United States, 11554
Address: 2120 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR C PERRETTA Chief Executive Officer 1975 HEMPSTEAD TPKE, STE 102, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2120 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2006-02-23 2011-04-27 Address 1975 HEMPSTEAD TPKE, STE 102, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2003-12-29 2006-02-23 Address 1784 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2003-12-29 2006-02-23 Address 210 POPLAR CT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2002-01-31 2006-02-23 Address 1784 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427000056 2011-04-27 CERTIFICATE OF CHANGE 2011-04-27
100202003083 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080125002930 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060223002625 2006-02-23 BIENNIAL STATEMENT 2006-01-01
031229002634 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020131000336 2002-01-31 CERTIFICATE OF INCORPORATION 2002-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941558310 2021-01-31 0235 PPS 2120 Hempstead Tpke, East Meadow, NY, 11554-1803
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1803
Project Congressional District NY-04
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13738.27
Forgiveness Paid Date 2022-02-10
3959977301 2020-04-29 0235 PPP 2120 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9302.22
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State