Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1235540147

Authorized Person:

Name:
MS. DEBORAH HILDERLEY
Role:
BILLING REPRESENTATIVE
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
67967.00
Total Face Value Of Loan:
67967.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$67,967
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,403.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,961
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State