Search icon

LIGHTHOUSE CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1942562350

Authorized Person:

Name:
DR. CARIANN PERRETTA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5167940435

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
13600.00
Total Face Value Of Loan:
13600.00
Date:
2020-04-29
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:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,600
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,738.27
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $13,595
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$9,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,302.22
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $9,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State