Search icon

DR. DAVID ACKERMAN, D.C., P.C.

Company Details

Name: DR. DAVID ACKERMAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2011 (14 years ago)
Entity Number: 4125638
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DAVID ACKERMAN Chief Executive Officer 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2019-11-05 2024-12-03 Address 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2019-11-05 2024-12-03 Address 6080 JERICHO TURNPIKE, SUITE 305, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-08-16 2019-11-05 Address 555 NICOLLS ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2013-08-16 2019-11-05 Address 555 NICOLLS ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2011-08-02 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-02 2019-11-05 Address 555 NICOLLS ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005907 2024-12-03 BIENNIAL STATEMENT 2024-12-03
191105002034 2019-11-05 BIENNIAL STATEMENT 2019-08-01
130816006342 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110802000745 2011-08-02 CERTIFICATE OF INCORPORATION 2011-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7846638607 2021-03-24 0235 PPS 6080 Jericho Tpke Ste 305, Commack, NY, 11725-2808
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67967
Loan Approval Amount (current) 67967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2808
Project Congressional District NY-01
Number of Employees 12
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68403.65
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State