Search icon

VINCENT J. NUNZIATA, DC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCENT J. NUNZIATA, DC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 2007 (18 years ago)
Entity Number: 3587942
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8411 13 Ave, Brooklyn, NY, United States, 11228
Principal Address: 8411-13 AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT J NUNZIATA Chief Executive Officer 8411-13 AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
VINCENT J. NUNZIATA, DC, P.C. DOS Process Agent 8411 13 Ave, Brooklyn, NY, United States, 11228

National Provider Identifier

NPI Number:
1295917029

Authorized Person:

Name:
DR. VINCENT J. NUNZIATA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7183319709

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 8411-13 AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2022-11-25 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-30 2023-11-20 Address 8411-13 AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-05-30 2023-11-20 Address 8411-13 AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2009-12-14 2019-05-30 Address 6419 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231120004038 2023-11-20 BIENNIAL STATEMENT 2023-11-01
220215003345 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191105061079 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190530002041 2019-05-30 BIENNIAL STATEMENT 2017-11-01
091214002050 2009-12-14 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
43475.00
Total Face Value Of Loan:
43475.00
Date:
2020-07-17
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:
43475.00
Total Face Value Of Loan:
43475.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,475
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,766.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,474
Jobs Reported:
5
Initial Approval Amount:
$43,475
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,786.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,475
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State