Search icon

CHIROPRACTIC PERFORMANCE SERVICE, P.C.

Company Details

Name: CHIROPRACTIC PERFORMANCE SERVICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4582560
ZIP code: 11518
County: Queens
Place of Formation: New York
Address: 141 GRANT AVE, East Rockaway, NY, United States, 11518
Principal Address: 84-16 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 GRANT AVE, East Rockaway, NY, United States, 11518

Chief Executive Officer

Name Role Address
ANTHONY S. DESANO Chief Executive Officer 84-16 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 84-16 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2016-05-12 2023-09-19 Address 84-16 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2014-05-27 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-27 2023-09-19 Address 84-16 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919004567 2023-09-19 BIENNIAL STATEMENT 2022-05-01
180507006456 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160512006836 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140527000093 2014-05-27 CERTIFICATE OF INCORPORATION 2014-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2215887704 2020-05-01 0202 PPP 8416 JAMAICA AVE, WOODHAVEN, NY, 11421
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15772
Loan Approval Amount (current) 15772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15912.4
Forgiveness Paid Date 2021-03-25
4537648504 2021-02-26 0202 PPS 8416 Jamaica Ave, Woodhaven, NY, 11421-1920
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15772
Loan Approval Amount (current) 15772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-1920
Project Congressional District NY-07
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15872.9
Forgiveness Paid Date 2021-10-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State