Name: | WEM DIAGNOSTIC CHIROPRACTIC SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2010 (14 years ago) |
Entity Number: | 4032183 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER E MENDOZA | Chief Executive Officer | 31 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-16 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-17 | 2022-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181212006495 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
180418006033 | 2018-04-18 | BIENNIAL STATEMENT | 2016-12-01 |
160225002062 | 2016-02-25 | BIENNIAL STATEMENT | 2014-12-01 |
101217000512 | 2010-12-17 | CERTIFICATE OF INCORPORATION | 2010-12-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1911078507 | 2021-02-19 | 0235 | PPS | 31 Guy Lombardo Ave, Freeport, NY, 11520-3632 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8791647207 | 2020-04-28 | 0235 | PPP | 31 GUY LOMBARDO AVE, FREEPORT, NY, 11520-3632 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State