Search icon

SHAMIS CHIROPRACTIC, P.C.

Company Details

Name: SHAMIS CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4603875
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2409 AVE Z, BROOKLYN, NY, United States, 11235
Principal Address: 2409 AVE Z, BROOKYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR SHTARKMAN Chief Executive Officer 2409 AVE Z, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
SHAMIS CHIROPRACTIC, P.C. DOS Process Agent 2409 AVE Z, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 2409 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2022-01-26 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-25 2024-09-11 Address 2409 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-07-25 2024-09-11 Address 2409 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-07-09 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-09 2018-07-25 Address 28 DOOLEY ST #4, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911001469 2024-09-11 BIENNIAL STATEMENT 2024-09-11
221010000936 2022-10-10 BIENNIAL STATEMENT 2022-07-01
210802002408 2021-08-02 BIENNIAL STATEMENT 2021-08-02
180725006258 2018-07-25 BIENNIAL STATEMENT 2018-07-01
140709000400 2014-07-09 CERTIFICATE OF INCORPORATION 2014-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7672647101 2020-04-14 0202 PPP 2409 AVENUE Z, Brooklyn, NY, 11235
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44120
Loan Approval Amount (current) 44120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44563.65
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104573 Fair Labor Standards Act 2021-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-13
Termination Date 2022-02-25
Section 0002
Sub Section FL
Status Terminated

Parties

Name BARTASUNAITE
Role Plaintiff
Name SHAMIS CHIROPRACTIC, P.C.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State