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)
1996-04-22 2002-04-05 Address PO BOX 664, MOUND RD RTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1994-04-27 2014-04-09 Address ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Service of Process)

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
100426002299 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080423002071 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060418002595 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040420002536 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020405002750 2002-04-05 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8482817304 2020-05-01 0219 PPP P.O. Box 664, WATERLOO, NY, 13165
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERLOO, SENECA, NY, 13165-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13563.78
Forgiveness Paid Date 2021-08-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State