Search icon

NEW CITY CHIROPRACTIC CENTER LLP

Company Details

Name: NEW CITY CHIROPRACTIC CENTER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Nov 2003 (22 years ago)
Entity Number: 2975599
ZIP code: 10956
County: Blank
Place of Formation: New York
Address: 490 RTE 304, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
DR MICHAEL COCILOVO DOS Process Agent 490 RTE 304, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1568591410

Authorized Person:

Name:
DR. MICHAEL COCILOVO
Role:
CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8456340783

Form 5500 Series

Employer Identification Number (EIN):
542134929
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-13 2013-09-17 Address 20 SQUARDRON BLVD, SUITE 580, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2003-11-10 2009-02-13 Address 490 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2003-11-10 2009-02-13 Address 337 NORTH MAIN STREET STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102002057 2018-11-02 FIVE YEAR STATEMENT 2018-11-01
130917002354 2013-09-17 FIVE YEAR STATEMENT 2013-11-01
090213002902 2009-02-13 FIVE YEAR STATEMENT 2008-11-01
040305000305 2004-03-05 AFFIDAVIT OF PUBLICATION 2004-03-05
040305000311 2004-03-05 AFFIDAVIT OF PUBLICATION 2004-03-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30327.00
Total Face Value Of Loan:
30327.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
29777.00
Total Face Value Of Loan:
29777.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30327
Current Approval Amount:
30327
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30514.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29777
Current Approval Amount:
29777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30008.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State