Search icon

GOSHORN CHIROPRACTIC P.C.

Company Details

Name: GOSHORN CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010773
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 725 RIDGE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOSHORN CHIROPRACTIC 401K PLAN 2009 161497862 2010-09-25 GOSHORN CHIROPRACTIC, P.C. 6
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621310
Sponsor’s telephone number 5856710934
Plan sponsor’s address 725 RIDGE ROAD, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 161497862
Plan administrator’s name GOSHORN CHIROPRACTIC, P.C.
Plan administrator’s address 725 RIDGE ROAD, WEBSTER, NY, 14580
Administrator’s telephone number 5856710934

Signature of

Role Plan administrator
Date 2010-09-25
Name of individual signing CHARLES GOSHORN
GOSHORN CHIROPRACTIC 401K PLAN 2009 161497862 2010-09-27 GOSHORN CHIROPRACTIC, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621310
Sponsor’s telephone number 5856710934
Plan sponsor’s address 725 RIDGE ROAD, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 161497862
Plan administrator’s name GOSHORN CHIROPRACTIC, P.C.
Plan administrator’s address 725 RIDGE ROAD, WEBSTER, NY, 14580
Administrator’s telephone number 5856710934

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing CHARLES GOSHORN

DOS Process Agent

Name Role Address
CHARELES GOSHORN DOS Process Agent 725 RIDGE ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
CHARLES GOSHORN Chief Executive Officer 725 RIDGE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2002-03-08 2010-04-12 Address 725 RIDGE RD, WEBSTER, NY, 14580, 2450, USA (Type of address: Principal Executive Office)
2002-03-08 2010-04-12 Address 725 RIDGE RD, WEBSTER, NY, 14580, 2450, USA (Type of address: Chief Executive Officer)
2002-03-08 2010-04-12 Address 725 RIDE RD, WEBSTER, NY, 14580, 2450, USA (Type of address: Service of Process)
2000-05-01 2002-03-08 Address 1289 CREEK ST, WEBSTER, NY, 14580, 2213, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-03-08 Address 1289 CREEK ST, WEBSTER, NY, 14580, 2213, USA (Type of address: Service of Process)
2000-05-01 2002-03-08 Address 1289 CREEK ST, WEBSTER, NY, 14580, 2213, USA (Type of address: Principal Executive Office)
1996-03-18 2000-05-01 Address 1260 CREEK STREET, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002066 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120521002689 2012-05-21 BIENNIAL STATEMENT 2012-03-01
100412003183 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080327002928 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060323003114 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040305002589 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020308002419 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000501002853 2000-05-01 BIENNIAL STATEMENT 2000-03-01
960318000324 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452928506 2021-02-25 0219 PPS 725 Ridge Rd, Webster, NY, 14580-2450
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75380
Loan Approval Amount (current) 75380
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 Webster, MONROE, NY, 14580-2450
Project Congressional District NY-25
Number of Employees 14
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 76230.86
Forgiveness Paid Date 2022-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State