Search icon

OUR GENTLE TOUCH CHIROPRACTIC OF THE BRONX P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OUR GENTLE TOUCH CHIROPRACTIC OF THE BRONX P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154924
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 8 Bond Street, Suite 201, Great Neck, NY, United States, 11021
Principal Address: 8 BOND STREET, SUITE 201, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH GARTENLAUB Chief Executive Officer 8 BOND STREET, SUITE 201, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
OUR GENTLE TOUCH CHIROPRACTIC OF THE BRONX P.C. DOS Process Agent 8 Bond Street, Suite 201, Great Neck, NY, United States, 11021

National Provider Identifier

NPI Number:
1104102078

Authorized Person:

Name:
DR. SETH L GARTENLAUB
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7182797958
Fax:
5164664901

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-05-21 2023-10-06 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-05-21 2023-10-06 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-11-27 2020-05-21 Address 200-14 44TH AVE, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2013-11-27 2020-05-21 Address 200-14 44TH AVE, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231006003520 2023-10-06 BIENNIAL STATEMENT 2023-10-01
221222001125 2022-12-22 BIENNIAL STATEMENT 2021-10-01
200521060094 2020-05-21 BIENNIAL STATEMENT 2019-10-01
131127002053 2013-11-27 BIENNIAL STATEMENT 2013-10-01
111018000959 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State