Search icon

MATTHEW E GOLDSCHMIDT, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEW E GOLDSCHMIDT, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2012 (13 years ago)
Entity Number: 4274406
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1955 MERRICK ROAD, SUITE 105, MERRICK, NY, United States, 11566
Principal Address: 1955 MERRICK ROAD, SUITE 105, Merrick, NY, United States, 11566

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1955 MERRICK ROAD, SUITE 105, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
MATTHEW GOLDSCHMIDT Chief Executive Officer 1955 MERRICK ROAD, SUITE 105, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1336495357

Authorized Person:

Name:
DR. MATTHEW E GOLDSCHMIDT
Role:
OWNER/CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-01-12 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-10-19 2024-07-02 Address 1955 MERRICK ROAD, SUITE 105, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2012-07-24 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-07-24 2012-10-19 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002551 2024-07-02 BIENNIAL STATEMENT 2024-07-02
121019001055 2012-10-19 CERTIFICATE OF CHANGE 2012-10-19
120724000087 2012-07-24 CERTIFICATE OF INCORPORATION 2012-07-24

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,452
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,817.35
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $35,450
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$35,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,774.65
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $35,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State