Search icon

CHIROPRACTIC NEUROLOGY OF NEW YORK, PLLC

Company Details

Name: CHIROPRACTIC NEUROLOGY OF NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208456
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 15 ANN CT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
MARC LAMANTIA DOS Process Agent 15 ANN CT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2007-10-26 2023-08-29 Address 1085 PARK AVENUE / SUITE 1E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-05-23 2007-10-26 Address 271 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829001579 2023-08-29 BIENNIAL STATEMENT 2023-05-01
130521002348 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110524002450 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090429002480 2009-04-29 BIENNIAL STATEMENT 2009-05-01
071026002529 2007-10-26 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
14166.00
Total Face Value Of Loan:
14166.00
Date:
2020-05-15
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:
60900.00
Total Face Value Of Loan:
60900.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14166
Current Approval Amount:
14166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State