Search icon

1-2-3 OSTEOPATHY, P.C.

Company Details

Name: 1-2-3 OSTEOPATHY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2013 (12 years ago)
Entity Number: 4453157
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 186 W MONTAUK HWY #D11, HAMPTON BAYS, NY, United States, 11946
Principal Address: 186 W Montauk Hwy #D11, Hampton Bays, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J5KSQ7DT1ZF5 2024-10-02 186 W MONTAUK HWY, STE D11, HAMPTON BAYS, NY, 11946, 4205, USA 186 W MONTAUK HWY, STE D11, HAMPTON BAYS, NY, 11946, 4205, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-10-20
Initial Registration Date 2023-08-22
Entity Start Date 2013-08-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHY FINAMORE
Role RECEPTIONIST
Address 186 W MONTAUK HWY D11, HAMPTON BAYS, NY, 11946, USA
Government Business
Title PRIMARY POC
Name TRANG B NGUYEN
Role DO
Address 186 W MONTAUK HWY D11, HAMPTON BAYS, NY, 11946, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
1-2-3 OSTEOPATHY, P.C. DOS Process Agent 186 W MONTAUK HWY #D11, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
TRANG B NGUYEN Chief Executive Officer 186 W MONTAUK HWY #D11, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2022-09-15 2023-10-20 Address 186 W MONTAUK HWY #D11, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2021-09-08 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-30 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-30 2022-09-15 Address 33 FLYING POINT RD STE. 123, SOUTHAMPTON, NY, 11968, 5275, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002237 2023-10-20 BIENNIAL STATEMENT 2023-08-01
220915000027 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
130830000269 2013-08-30 CERTIFICATE OF INCORPORATION 2013-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413358209 2020-08-07 0235 PPP STE 123 33 FLYING POINT RD, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27017.87
Loan Approval Amount (current) 27017.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27214.03
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State