Search icon

NATURALLY CHIROPRACTIC, P.C.

Company Details

Name: NATURALLY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 2001 (24 years ago)
Entity Number: 2674179
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 100 MORNINGSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL T. O'CONNOR, ESQ. DOS Process Agent 100 MORNINGSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
BRIAN BURFORD DC Chief Executive Officer 100 MORNINGSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2013-08-28 2017-12-26 Address 47 PLAZA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2013-08-28 2017-12-26 Address 47 PLAZA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-10-25 2013-08-28 Address 5759 MAIN ST, STE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2005-10-25 2013-08-28 Address 5759 MAIN ST, STE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-08-21 2005-10-25 Address 5759 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-08-21 2005-10-25 Address 5759 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-08-23 2017-12-26 Address MAIN PLACE TOWER, 350 MAIN STREET, STE. 1500, BUFFALO, NY, 14202, 3794, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226006114 2017-12-26 BIENNIAL STATEMENT 2017-08-01
130828002102 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110825002618 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090911002347 2009-09-11 BIENNIAL STATEMENT 2009-08-01
070829002789 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051025002649 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030821002612 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010823000777 2001-08-23 CERTIFICATE OF INCORPORATION 2001-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688898407 2021-02-10 0296 PPS 47 Plaza Dr, Williamsville, NY, 14221-2335
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35435
Loan Approval Amount (current) 35435
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 Williamsville, ERIE, NY, 14221-2335
Project Congressional District NY-26
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35693.24
Forgiveness Paid Date 2021-11-16
3708497109 2020-04-12 0296 PPP 47 Plaza Drive, BUFFALO, NY, 14221-2335
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32100
Loan Approval Amount (current) 32100
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, 14221-2335
Project Congressional District NY-26
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32274.13
Forgiveness Paid Date 2020-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State