Search icon

ALIGNMENT CHIROPRACTIC P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALIGNMENT CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 2012 (13 years ago)
Entity Number: 4284141
ZIP code: 11234
County: Suffolk
Place of Formation: New York
Address: 4720 AVE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN EMERSON Chief Executive Officer 4720 AVE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
ALIGNMENT CHIROPRACTIC P.C. DOS Process Agent 4720 AVE N, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

National Provider Identifier

NPI Number:
1912196767

Authorized Person:

Name:
DR. ZANE MICHAEL HOFFMAN
Role:
CHIROPRACTOR/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7188303257

History

Start date End date Type Value
2024-11-14 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-10-08 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-09-27 2024-09-27 Address 4720 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-11-07 2024-09-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240927003057 2024-09-27 BIENNIAL STATEMENT 2024-09-27
221003004129 2022-10-03 BIENNIAL STATEMENT 2022-08-01
200813000066 2020-08-13 CERTIFICATE OF CHANGE 2020-08-13
200812060659 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180905006864 2018-09-05 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
4332.00
Total Face Value Of Loan:
4332.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,332
Date Approved:
2020-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $332
Utilities: $400
Mortgage Interest: $0
Rent: $3,600
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$9,312
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,366.32
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $9,311

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State