Search icon

CHIROPRACTIC HEALTH DIAGNOSTIC SERVICES, P.C.

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)
2010-10-20 2012-09-19 Address 625 PANORAMA TRAIL, BLDG #1, STE 1130, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2004-10-19 2010-10-20 Address 625 PANORAMA TRAIL, BLDG. # 1, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2004-10-19 2010-10-20 Address 625 PANORAMA TRAIL, BLDG #1, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2002-09-23 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-23 2010-10-20 Address 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

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
120919002295 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101020002017 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080825002962 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060818002827 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041019002105 2004-10-19 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3849228610 2021-03-17 0219 PPP 43 Willow Pond Way Ste 101, Penfield, NY, 14526-2638
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3947.5
Loan Approval Amount (current) 3947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2638
Project Congressional District NY-25
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3967.83
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State