Search icon

COMMUNITY HEALTH STRATEGIES, INC.

Company Details

Name: COMMUNITY HEALTH STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1987 (37 years ago)
Date of dissolution: 15 Jul 2021
Entity Number: 1161068
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: ONE GROVE STREET, SUITE #210, PITTSFORD, NY, United States, 14534
Principal Address: ONE GROVE ST, SUITE #210, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE GROVE STREET, SUITE #210, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
ROBERT COLE Chief Executive Officer ONE GROVE ST, SUITE #210, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1998-01-06 2022-03-01 Address ONE GROVE ST, SUITE #210, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1998-01-06 2022-03-01 Address ONE GROVE STREET, SUITE #210, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-05-04 1998-01-06 Address 20 NORTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-05-04 1998-01-06 Address 20 NORTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-05-04 1998-01-06 Address 20 NORTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1987-12-14 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-14 1993-05-04 Address 919 WESTFALL RD, STE C-202, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301002392 2021-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-15
141211000670 2014-12-11 CERTIFICATE OF AMENDMENT 2014-12-11
031121002677 2003-11-21 BIENNIAL STATEMENT 2003-12-01
000118002557 2000-01-18 BIENNIAL STATEMENT 1999-12-01
980106002476 1998-01-06 BIENNIAL STATEMENT 1997-12-01
931207002288 1993-12-07 BIENNIAL STATEMENT 1993-12-01
930504002013 1993-05-04 BIENNIAL STATEMENT 1992-12-01
B578542-2 1987-12-14 CERTIFICATE OF INCORPORATION 1987-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629707209 2020-04-28 0219 PPP One Grove St Suite 206, PITTSFORD, NY, 14534
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16146.22
Forgiveness Paid Date 2021-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State