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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
15772.00
Total Face Value Of Loan:
15772.00
Date:
2020-05-02
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:
15772.00
Total Face Value Of Loan:
15772.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15772
Current Approval Amount:
15772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15872.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15772
Current Approval Amount:
15772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15912.4

Date of last update: 25 Mar 2025

Sources: New York Secretary of State