Search icon

QUEENS CHIROPRACTIC, P.C.

Company Details

Name: QUEENS CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (41 years ago)
Entity Number: 831391
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 71-12 MAIN ST, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-263-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KLAPPER DC Chief Executive Officer 71-12 MAIN ST, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-12 MAIN ST, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1993-03-08 1999-12-06 Address 71-18 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-03-08 1997-10-31 Address 71-18 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1993-03-08 1997-10-31 Address 71-18 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1983-11-17 1993-03-08 Address 71-18 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091030002166 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071115003218 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051216002494 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031103002388 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011109002146 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991206002496 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971031002428 1997-10-31 BIENNIAL STATEMENT 1997-11-01
931029002908 1993-10-29 BIENNIAL STATEMENT 1993-11-01
930308002637 1993-03-08 BIENNIAL STATEMENT 1992-11-01
B040507-6 1983-11-17 CERTIFICATE OF INCORPORATION 1983-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224557407 2020-05-05 0202 PPP 7002 MAIN ST, FLUSHING, NY, 11367
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
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 FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 34920.75
Forgiveness Paid Date 2021-07-29
8290548602 2021-03-24 0202 PPS 7002 Main St, Kew Gardens Hills, NY, 11367-1705
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
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 Kew Gardens Hills, QUEENS, NY, 11367-1705
Project Congressional District NY-06
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34780.81
Forgiveness Paid Date 2022-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State