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

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

National Provider Identifier

NPI Number:
1124057492

Authorized Person:

Name:
MRS. KAREN J. SZEMBROT
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5856719082

Form 5500 Series

Employer Identification Number (EIN):
161497862
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
75380.00
Total Face Value Of Loan:
75380.00
Date:
2020-04-13
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:
96000.00
Total Face Value Of Loan:
96000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75380
Current Approval Amount:
75380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76230.86

Date of last update: 14 Mar 2025

Sources: New York Secretary of State