Search icon

BROOKLYN SPINE CHIROPRACTIC P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN SPINE CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828380
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5911 16TH AVENUE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-234-6200

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MELINDA KELLER Chief Executive Officer 5911 16TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
DR. MELINDA KELLER DOS Process Agent 5911 16TH AVENUE, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
DR. MELINDA KELLER Agent 1117 57TH ST., BROOKLYN, NY, 11219

National Provider Identifier

NPI Number:
1245550177

Authorized Person:

Name:
MELINDA KELLER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7182346210

Licenses

Number Status Type Date End date
1466202-DCA Active Business 2013-05-30 2025-03-15

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 5911 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-06-11 Address 5911 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 5911 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-06-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-04-08 2025-06-11 Address 1117 57TH ST., BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250611002548 2025-06-11 BIENNIAL STATEMENT 2025-06-11
240408003142 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210615060197 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062774 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170615006285 2017-06-15 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591314 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3320158 RENEWAL INVOICED 2021-04-22 200 Dealer in Products for the Disabled License Renewal
2959818 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2571747 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2009681 RENEWAL INVOICED 2015-03-05 200 Dealer in Products for the Disabled License Renewal
1250993 CNV_TFEE INVOICED 2013-05-30 4.980000019073486 WT and WH - Transaction Fee
1250994 LICENSE INVOICED 2013-05-30 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$82,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,487.51
Servicing Lender:
Axiom Bank, National Association
Use of Proceeds:
Payroll: $81,995
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$82,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,633.53
Servicing Lender:
Axiom Bank, National Association
Use of Proceeds:
Payroll: $82,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State