Search icon

CHIROPRACTIC REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIROPRACTIC REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468540
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 8 BOND STREET, SUITE 201, GREAT NECK, NY, United States, 11021
Address: 11 Barberry Lane, SUITE 201, East Hills, NY, United States, 11577

Contact Details

Phone +1 718-266-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SETH GARTENLAUB DOS Process Agent 11 Barberry Lane, SUITE 201, East Hills, NY, United States, 11577

Chief Executive Officer

Name Role Address
SETH GARTENLAUB Chief Executive Officer 8 BOND STREET, SUITE 201, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1467650606

Authorized Person:

Name:
SETH GARTENLAUB
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5164664901

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-02-04 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-02-04 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004209 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230728002984 2023-07-28 BIENNIAL STATEMENT 2023-01-01
210104062373 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060663 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170104006436 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
35875.00
Total Face Value Of Loan:
35875.00
Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
52300.00
Total Face Value Of Loan:
52300.00
Date:
2020-04-14
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

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,875
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,103.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $35,872
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$52,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,621.38
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $52,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State