Search icon

CHIROPRACTIC LIFESTYLE FAMILY PRACTICE P.C.

Company Details

Name: CHIROPRACTIC LIFESTYLE FAMILY PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2001 (24 years ago)
Entity Number: 2671388
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 4796 MAIN ST, SNYDER, NY, United States, 14226
Address: 4796 MAIN STREET, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIROPRACTIC LIFESTYLE FAMILY PRACTICE P.C. DOS Process Agent 4796 MAIN STREET, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
DR BRIAN A POKORSKI Chief Executive Officer 4796 MAIN ST, SNYDER, NY, United States, 14226

History

Start date End date Type Value
2005-10-13 2019-08-07 Address 4796 MAIN ST, SNYDER, NY, 14226, 4020, USA (Type of address: Service of Process)
2003-08-12 2005-10-13 Address 48 COLUMBUS ST, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2003-08-12 2005-10-13 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2003-08-12 2005-10-13 Address 7474 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 6010, USA (Type of address: Service of Process)
2001-08-16 2003-08-12 Address 7474 TRANSIT ROAD, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060396 2019-08-07 BIENNIAL STATEMENT 2019-08-01
150805006086 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130807006444 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110830002693 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090811002224 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070911002493 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051013002594 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030812002276 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010816000153 2001-08-16 CERTIFICATE OF INCORPORATION 2001-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4476727100 2020-04-13 0296 PPP 4796 Main Street, BUFFALO, NY, 14226-4020
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Unanswered
Project Address BUFFALO, ERIE, NY, 14226-4020
Project Congressional District NY-26
Number of Employees 1
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 15120
Forgiveness Paid Date 2021-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State