Search icon

WALTER E. MENDOZA CHIROPRACTOR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WALTER E. MENDOZA CHIROPRACTOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328527
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 31 GUY LOMBARDO AVE, 2ND FL, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR WALTER E MENDOZA Chief Executive Officer 31 GUY LOMBARDO AVE, 2ND FL, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 GUY LOMBARDO AVE, 2ND FL, FREEPORT, NY, United States, 11520

National Provider Identifier

NPI Number:
1629198908

Authorized Person:

Name:
DR. WALTER ENRIQUE MENDOZA
Role:
CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111NS0005X - Sports Physician Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5162134819

Form 5500 Series

Employer Identification Number (EIN):
204167235
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-03 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-05 2012-11-29 Address 31 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060377 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180418006023 2018-04-18 BIENNIAL STATEMENT 2018-03-01
160301006087 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140313006842 2014-03-13 BIENNIAL STATEMENT 2014-03-01
121129002285 2012-11-29 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
57434.00
Total Face Value Of Loan:
57434.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57434
Current Approval Amount:
57434
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58085.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State