Search icon

MODERN CHIROPRACTIC CARE, P.C.

Company Details

Name: MODERN CHIROPRACTIC CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911733
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 421 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218
Principal Address: 421 OCEAN PKWY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN CHIROPRACTIC CARE, P.C. PROFIT SHARING PENSION PLAN 2015 270059687 2016-07-05 MODERN CHIROPRACTIC CARE, P.C. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7182874200
Plan sponsor’s address 31 DOVER STREET, BROOKLYN, NY, 11235
MODERN CHIROPRACTIC CARE, P.C. DEFINED BENEFIT PENSION PLAN 2015 270059687 2016-07-05 MODERN CHIROPRACTIC CARE, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7182874200
Plan sponsor’s address 31 DOVER STREET, BROOKLYN, NY, 11235
MODERN CHIROPRACTIC CARE, P.C. DEFINED BENEFIT PENSION PLAN 2014 270059687 2015-04-09 MODERN CHIROPRACTIC CARE, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7182874200
Plan sponsor’s address 31 DOVER STREET, BROOKLYN, NY, 11235
MODERN CHIROPRACTIC CARE, P.C. PROFIT SHARING PENSION PLAN 2014 270059687 2015-04-08 MODERN CHIROPRACTIC CARE, P.C. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7182874200
Plan sponsor’s address 31 DOVER STREET, BROOKLYN, NY, 11235
MODERN CHIROPRACTIC CARE, P.C. DEFINED BENEFIT PENSION PLAN 2013 270059687 2014-06-06 MODERN CHIROPRACTIC CARE, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7182874200
Plan sponsor’s address 31 DOVER STREET, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ARIEL ERIC GOLDIN DC Chief Executive Officer 31 DOVER ST, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
190528060098 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170502007825 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006502 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130524006240 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110602002123 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090422002722 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070912002620 2007-09-12 BIENNIAL STATEMENT 2007-05-01
050916002018 2005-09-16 BIENNIAL STATEMENT 2005-05-01
030528000027 2003-05-28 CERTIFICATE OF INCORPORATION 2003-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8669957910 2020-06-18 0202 PPP 421 Ocean Parkway, Brooklyn, NY, 11218-5117
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5117
Project Congressional District NY-09
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21041.46
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State