Search icon

BALANCE CHIROPRACTIC & WELLNESS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BALANCE CHIROPRACTIC & WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3665887
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 198 NEW YORK AVE, #1, HUNTINGTON, NY, United States, 11743
Principal Address: 11 COBBLERS LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BEBERMAN Chief Executive Officer 198 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 NEW YORK AVE, #1, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1487811691

Authorized Person:

Name:
DR. PAUL BEBERMAN
Role:
CHIROPRACTOR/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-05-28 2014-05-08 Address 198 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-05-28 2018-05-07 Address 6 VINE LANE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2010-05-28 2012-06-25 Address 198 NEW YORK AVE #1, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-05-01 2010-05-28 Address #1, 198 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006291 2018-05-07 BIENNIAL STATEMENT 2018-05-01
140508006037 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120625002297 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100528002602 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080501000605 2008-05-01 CERTIFICATE OF INCORPORATION 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
35265.00
Total Face Value Of Loan:
35265.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,265
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,578.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,265
Jobs Reported:
3
Initial Approval Amount:
$35,312
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,529.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,307
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State