Search icon

JOINT EFFORT CHIROPRACTIC OF WESTCHESTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOINT EFFORT CHIROPRACTIC OF WESTCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (17 years ago)
Entity Number: 3752192
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 222 WESTCHESTER AVE, SUITE 405, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOINT EFFORT CHIROPRACTIC OF WESTCHESTER, P.C. DOS Process Agent 222 WESTCHESTER AVE, SUITE 405, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
DR. JONATHAN DONATH Chief Executive Officer 222 WESTCHESTER AVE, SUITE 405, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
263876546
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-29 2014-12-10 Address 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2010-12-29 2014-12-10 Address 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2008-12-11 2014-12-10 Address 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060406 2020-12-15 BIENNIAL STATEMENT 2020-12-01
161206008116 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141210007036 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130111006704 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101229002263 2010-12-29 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
83207.00
Total Face Value Of Loan:
83207.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83207
Current Approval Amount:
83207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84187.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State