Search icon

ROSE CHIROPRACTIC, P.C.

Company Details

Name: ROSE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 1985 (39 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

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)
1993-05-03 2010-08-17 Address 520-522 CENTER STREET, LEWISTON, NY, 14092, 1056, USA (Type of address: Principal Executive Office)
1993-05-03 2010-08-17 Address 520-522 CENTER STREET, LEWISTON, NY, 14092, 1056, USA (Type of address: Chief Executive Officer)
1993-05-03 2010-08-17 Address 4535 LOWER RIVER ROAD, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1993-02-03 1993-05-03 Address 4535 LOWER RIVER ROAD, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1985-12-20 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
930503002321 1993-05-03 BIENNIAL STATEMENT 1992-12-01
930203000482 1993-02-03 CERTIFICATE OF AMENDMENT 1993-02-03
B302245-3 1985-12-20 CERTIFICATE OF INCORPORATION 1985-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3635097105 2020-04-11 0296 PPP 435 Ridge Street, LEWISTON, NY, 14092-1205
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33647
Loan Approval Amount (current) 33647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEWISTON, NIAGARA, NY, 14092-1205
Project Congressional District NY-26
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34036.01
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State