Search icon

RENAISSANCE CHIROPRACTIC, P.C.

Company Details

Name: RENAISSANCE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1989 (35 years ago)
Entity Number: 1400816
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 494 MAIN ST, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA A INSINNA DC Chief Executive Officer 494 MAIN ST, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 494 MAIN ST, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1992-12-15 2001-10-23 Address 268 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1992-12-15 2001-10-23 Address 268 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1989-11-17 2001-10-23 Address 268 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113006047 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111110002218 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091110002521 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071128002601 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051215002190 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031030002479 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011023002536 2001-10-23 BIENNIAL STATEMENT 2001-11-01
921215003390 1992-12-15 BIENNIAL STATEMENT 1992-11-01
C077482-5 1989-11-17 CERTIFICATE OF INCORPORATION 1989-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329968406 2021-02-16 0296 PPS 494 Main St Lowr, East Aurora, NY, 14052-1704
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
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 Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-1704
Project Congressional District NY-23
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16174.9
Forgiveness Paid Date 2022-05-03
3617927101 2020-04-11 0296 PPP 494 Main Street, EAST AURORA, NY, 14052-1704
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Existing or more than 2 years old
Project Address EAST AURORA, ERIE, NY, 14052-1704
Project Congressional District NY-23
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30401.92
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State