Search icon

DARCY CHIROPRACTIC P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DARCY CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2002 (23 years ago)
Entity Number: 2842846
ZIP code: 11566
County: Bronx
Place of Formation: New York
Address: 1819 MERRICK AVENUE, MERRICK, NY, United States, 11566
Principal Address: 236 PONTIAC PL, 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
WALTER J DARCY Chief Executive Officer 1819 MERRICK AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DARCY CHIROPRACTIC P.C. DOS Process Agent 1819 MERRICK AVENUE, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1447673512

Authorized Person:

Name:
DR. WALTER JOSEPH DARCY
Role:
CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-01-27 2013-02-11 Address 219-37 75TH AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2011-01-27 2015-04-30 Address 4014 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Service of Process)
2011-01-27 2015-04-30 Address 4014 BOSTON RD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2007-02-20 2011-01-27 Address 219-37 75TH AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2005-02-02 2007-02-20 Address 2385 WARREN AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060598 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006917 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205008899 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150430006023 2015-04-30 BIENNIAL STATEMENT 2014-12-01
130211002244 2013-02-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,350
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,775.84
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $31,350
Jobs Reported:
3
Initial Approval Amount:
$31,350
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,540.71
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $31,348
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State