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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16146.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State