Search icon

ROSE CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 1985 (40 years ago)
Entity Number: 1044962
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 435 RIDGE STREET, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENDA R. ROSE, D.C. DOS Process Agent 435 RIDGE STREET, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
GLENDA R. ROSE, D.C. Chief Executive Officer 435 RIDGE ST, LEWISTON, NY, United States, 14092

National Provider Identifier

NPI Number:
1912200106

Authorized Person:

Name:
DR. GLENDA RUTH ROSE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7167549064

Form 5500 Series

Employer Identification Number (EIN):
161253412
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-17 2019-08-28 Address 1939 LAKE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828002016 2019-08-28 BIENNIAL STATEMENT 2017-12-01
140103002298 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120117003095 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100817003103 2010-08-17 BIENNIAL STATEMENT 2009-12-01
931217002465 1993-12-17 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
33647.00
Total Face Value Of Loan:
33647.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,647
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,036.01
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $33,647

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State