Search icon

EMPIRE JOINT AND SPINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE JOINT AND SPINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2914838
ZIP code: 07675
County: New York
Place of Formation: New York
Principal Address: 90-33 ELMHURST AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Address: 15 LONGVIEW CT, OLD TAPPAN, NJ, United States, 07675

Contact Details

Phone +1 212-434-2000

Phone +1 718-932-1000

Phone +1 347-396-5612

Phone +1 212-928-3900

Phone +1 718-626-4800

Phone +1 212-927-0013

Phone +1 212-464-8290

Phone +1 718-457-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 LONGVIEW CT, OLD TAPPAN, NJ, United States, 07675

Chief Executive Officer

Name Role Address
RICHARD DAUHAJRE Chief Executive Officer 15 LONGVIEW CT, OLD TAPPAN, NJ, United States, 07675

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 80 EAST END AVENUE, STE 6E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 15 LONGVIEW CT, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2011-07-01 2023-10-18 Address 80 EAST END AVENUE, STE 6E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-07-01 2023-10-18 Address 80 EAST END AVENUE, STE 6E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-08-03 2011-07-01 Address 155 EAST 77TH STREET, STE 4E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231018000723 2023-10-18 BIENNIAL STATEMENT 2023-06-01
130617006358 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110701002257 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090609002214 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070618002499 2007-06-18 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22612.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State