Search icon

VINCENT J. NUNZIATA, DC, P.C.

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 (17 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

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)
2009-12-14 2019-05-30 Address 6419 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2007-11-01 2019-05-30 Address 6419 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-11-01 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071101000207 2007-11-01 CERTIFICATE OF INCORPORATION 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207298606 2021-03-20 0202 PPS 8411 13th Ave, Brooklyn, NY, 11228-3340
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43475
Loan Approval Amount (current) 43475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3340
Project Congressional District NY-11
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43766.14
Forgiveness Paid Date 2021-11-26
4694078100 2020-07-17 0202 PPP 8411 13TH AVE, BROOKLYN, NY, 11228
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43475
Loan Approval Amount (current) 43475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43786.26
Forgiveness Paid Date 2021-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State