Search icon

CHIROPRACTIC HEALTH DIAGNOSTIC SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIROPRACTIC HEALTH DIAGNOSTIC SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 2002 (23 years ago)
Entity Number: 2814723
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
STEVEN SADLON Chief Executive Officer 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2012-09-19 2025-01-20 Address 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2012-09-19 2025-01-20 Address 43 WILLOW POND WAY, SUITE 101, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2010-10-20 2012-09-19 Address 625 PANORAMA TRAIL, BLDG 1 STE 1130, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-10-20 2012-09-19 Address 625 PANORAMA TRAIL, BLDG. # 1, STE 1130, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250120001060 2025-01-20 BIENNIAL STATEMENT 2025-01-20
200915060197 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180905007574 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160909006371 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140922006495 2014-09-22 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
3947.50
Total Face Value Of Loan:
3947.50

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3947.5
Current Approval Amount:
3947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3967.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State