Search icon

PERLINE CHIROPRACTIC, P.C.

Company Details

Name: PERLINE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921309
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 920 3RD AVE 6TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLEY PERLIINE Chief Executive Officer 920 3RD AVE 6TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 3RD AVE 6TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-05-27 2013-06-07 Address 920 3RD AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-08-04 2009-05-27 Address 136 EAST 57TH ST, #603, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-08-04 2009-05-27 Address 136 EAST 57TH ST, #603, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-08-04 2009-05-27 Address 136 EAST 57TH ST, #603, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-19 2005-08-04 Address 136 EAST 57TH STREET SUITE 603, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607006337 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110623003121 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090527002435 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070615002882 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050804002639 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030619000411 2003-06-19 CERTIFICATE OF INCORPORATION 2003-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3907868406 2021-02-05 0202 PPS 920 3rd Ave Fl 6, New York, NY, 10022-3627
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26677
Loan Approval Amount (current) 26677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3627
Project Congressional District NY-12
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26870.17
Forgiveness Paid Date 2021-11-02
2369067708 2020-05-01 0202 PPP 920 3RD AVE FL 6, NEW YORK, NY, 10022
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29462
Loan Approval Amount (current) 29462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29757.14
Forgiveness Paid Date 2021-05-05

Date of last update: 23 Feb 2025

Sources: New York Secretary of State