Search icon

PERFORMANCE EDGE CHIROPRACTIC, P.C.

Company Details

Name: PERFORMANCE EDGE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3613147
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 7315 AVENUE U, BROOKLYN, NY, United States, 11234
Principal Address: 2602 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETRO BAIO Chief Executive Officer 7315 AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
C/O PIETRO BAIO, DC DOS Process Agent 7315 AVENUE U, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
100326002414 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080104000980 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201837302 2020-04-28 0202 PPP 7112 AVENUE U, BROOKLYN, NY, 11234
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2309.62
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State