Search icon

ALPHA CHIROPRACTIC P.C.

Company Details

Name: ALPHA CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2869056
ZIP code: 11691
County: Nassau
Place of Formation: New York
Principal Address: 30 ISLAND PKWY N, ISLAND PARK, NY, United States, 11558
Address: 520 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SUSI Chief Executive Officer 30 ISLAND PKWY N, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
ALPHA CHIROPRACTIC P.C. DOS Process Agent 520 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2009-01-23 2021-02-02 Address 520 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, 3621, USA (Type of address: Service of Process)
2005-03-10 2009-01-23 Address 499 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, 3621, USA (Type of address: Service of Process)
2003-02-11 2005-03-10 Address 206W, 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060585 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060507 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006499 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006909 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006293 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216002075 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090123002836 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070208002722 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050310002912 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030211000873 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5532737702 2020-05-01 0202 PPP 520 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691-3622
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37860
Loan Approval Amount (current) 37860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-3622
Project Congressional District NY-05
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37106.71
Forgiveness Paid Date 2021-03-10
8952338500 2021-03-10 0202 PPS 520 Beach 20th St, Far Rockaway, NY, 11691-3622
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36795
Loan Approval Amount (current) 36795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3622
Project Congressional District NY-05
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36956.29
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State