Search icon

BE WELL CHIROPRACTIC CARE, P.C.

Company Details

Name: BE WELL CHIROPRACTIC CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072303
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 170 OLD COUNTY RD STE 1 NE, MINEOLA, NY, United States, 11501
Principal Address: 170 OLD COUNTRY RD, STE 1 NE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER GIAMUNDO Chief Executive Officer 170 OLD COUNTY RD STE 1 NE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
BE WELL CHIROPRACTIC CARE, P.C. DOS Process Agent 170 OLD COUNTY RD STE 1 NE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2010-08-02 2012-06-06 Address 146 OLD COUNTRY RD, STE 101, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2006-05-26 2012-06-06 Address 146 OLD COUNTY RD STE 101, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-05-26 2010-08-02 Address 146 OLD COUNTY RD STE 101, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2006-05-26 2012-06-06 Address 146 OLD COUNTY RD STE 101, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-06-29 2006-05-26 Address JENNIFER GIAMUNDO, 146 OLD COUNTRY RD SUITE 101, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060835 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180625006264 2018-06-25 BIENNIAL STATEMENT 2018-06-01
160606007143 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006862 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120606006490 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100802002937 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080702002133 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060526002882 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040629000557 2004-06-29 CERTIFICATE OF INCORPORATION 2004-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848967708 2020-05-01 0235 PPP 170 OLD COUNTRY RD STE 1NE, MINEOLA, NY, 11501-4307
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MINEOLA, NASSAU, NY, 11501-4307
Project Congressional District NY-03
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6303.6
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State