Search icon

ROCHESTER CHIROPRACTIC ASSOCIATES, P.C.

Company Details

Name: ROCHESTER CHIROPRACTIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938450
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 309 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
DR STEVEN ESS Chief Executive Officer 309 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2007-08-13 2011-08-29 Address 309 EXCHANGE BLVD, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-08-04 2007-08-13 Address 309 EXCHANGE ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821002405 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110829002154 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090730003139 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070813003646 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051019002395 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030804000348 2003-08-04 CERTIFICATE OF INCORPORATION 2003-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6589007004 2020-04-07 0219 PPP 309 ExchangeSt., ROCHESTER, NY, 14608
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53113.96
Forgiveness Paid Date 2021-06-10
4810628304 2021-01-23 0219 PPS 309 Exchange Blvd, Rochester, NY, 14608-2708
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2708
Project Congressional District NY-25
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31515.13
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State