Search icon

BEDFORD HILLS FAMILY CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD HILLS FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890905
ZIP code: 10507
County: Westchester
Place of Formation: New York
Principal Address: 35A ADAMS ST, BEDFORD HILLS, NY, United States, 10507
Address: BHFC-FFF, PC, 35A ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART C WEITZMAN Chief Executive Officer 35A ADAMS ST, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
BEDFORD HILLS FAMILY CHIROPRACTIC, P.C. DOS Process Agent BHFC-FFF, PC, 35A ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

National Provider Identifier

NPI Number:
1225223233

Authorized Person:

Name:
DR. STUART CRAIG WEITZMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9142418719

History

Start date End date Type Value
2017-04-05 2020-04-21 Address BHFC-FFF, PC, 85 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2008-05-21 2020-04-21 Address 85 ADAMS ST, BEDFORD HILLS, NY, 10507, 1819, USA (Type of address: Chief Executive Officer)
2008-04-30 2017-04-05 Address 85 ADAMS STREET, BEDFORD HILLS, NY, 10507, 1819, USA (Type of address: Service of Process)
2005-06-29 2008-05-21 Address 31-3 SADDLE TRAIL, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2005-06-29 2020-04-21 Address 85 ADAMS ST, BEDFORD HILLS, NY, 10507, 1819, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200421060189 2020-04-21 BIENNIAL STATEMENT 2019-04-01
170405006490 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150421006152 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130408007108 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110428002142 2011-04-28 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,050
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,352.25
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $34,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State