Search icon

PAUL W. RYAN, D.C., P.C.

Company Details

Name: PAUL W. RYAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Entity Number: 1815845
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: 2495 BONADENT DRIVE, SENECA FALLS, NY, United States, 13148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL W. RYAN, D.C. Agent ROUTE 414, WATERLOO, NY, 13165

DOS Process Agent

Name Role Address
PAUL W. RYAN, D.C., P.C. DOS Process Agent 2495 BONADENT DRIVE, SENECA FALLS, NY, United States, 13148

Chief Executive Officer

Name Role Address
PAUL W. RYAN Chief Executive Officer PO BOX 664, 2495 BONADENT DRIVE, WATERLOO, NY, United States, 13165

History

Start date End date Type Value
2014-04-09 2016-04-04 Address 2374 MOUND RD RTE 414, WATERLOO, NY, 13165, USA (Type of address: Principal Executive Office)
2014-04-09 2016-04-04 Address 2374 MOUND RD ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
2014-04-09 2016-04-04 Address PO BOX 664, 2374 MOUND RD RTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2002-04-05 2014-04-09 Address PO BOX 664, MOUND RD RTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1996-04-22 2014-04-09 Address MOUND RD RTE 414, WATERLOO, NY, 13165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200402060159 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180406006015 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160404007791 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006820 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120518003082 2012-05-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13400.00
Total Face Value Of Loan:
13400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13563.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State