Search icon

ACTIVE CHIROPRACTIC SPINE CARE P.C.

Company Details

Name: ACTIVE CHIROPRACTIC SPINE CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509732
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-23 231st Street, Oakland Gardens, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-23 231st Street, Oakland Gardens, NY, United States, 11364

Chief Executive Officer

Name Role Address
DUK SUNG Chief Executive Officer 61-23 231ST STREET, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 61-23 231ST STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 2386 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-04 2025-03-07 Address 2386 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2023-03-04 2023-03-04 Address 2386 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-03-04 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-04 2025-03-07 Address 2386 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2022-06-20 2023-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307003926 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230304001092 2023-03-04 BIENNIAL STATEMENT 2023-03-01
211129001515 2021-11-29 BIENNIAL STATEMENT 2021-11-29
190308000541 2019-03-08 CERTIFICATE OF INCORPORATION 2019-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310618504 2021-03-12 0202 PPP 2386 Jerome Ave, Bronx, NY, 10468-6401
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7929
Loan Approval Amount (current) 7929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-6401
Project Congressional District NY-13
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7961.6
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State