Search icon

CHRISTINE M. GIZONI D.C. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTINE M. GIZONI D.C. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2002 (23 years ago)
Entity Number: 2826570
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 210 PALMER CIRCLE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE GIZONI Chief Executive Officer 26 RAILROAD AVE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
CHRISTINE M. GIZONI D.C. P.C. DOS Process Agent 210 PALMER CIRCLE, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2004-12-06 2020-10-02 Address 210 PALMER CIRCLE, SAYVILLE, NY, 11782, 2708, USA (Type of address: Service of Process)
2002-10-24 2004-12-06 Address 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061090 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161003007706 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141024006257 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121024002181 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101026002079 2010-10-26 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22684.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State