Search icon

PERFORMANCE CHIROPRACTIC, P.C.

Company Details

Name: PERFORMANCE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285455
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 341 SWINNERTON STREET, STATEN ISLAND, NY, United States, 10307
Principal Address: 2052 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR S MATRANGOLO Chief Executive Officer 2052 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
PERFORMANCE CHIROPRACTIC, P.C. DOS Process Agent 341 SWINNERTON STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2023-07-01 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-08 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-31 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803060477 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006152 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160802006300 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140820006114 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120820000574 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660827102 2020-04-10 0202 PPP 2052 Richmond Rd, STATEN ISLAND, NY, 10306-2548
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 60100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-2548
Project Congressional District NY-11
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60579.15
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State