Search icon

CATANIA CHIROPRACTIC, P.C.

Company Details

Name: CATANIA CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990869
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: 7681 McCormick Rd, Hamilton, NY, United States, 13346
Principal Address: 3191 cole rd, EATON, NY, United States, 13334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7681 McCormick Rd, Hamilton, NY, United States, 13346

Chief Executive Officer

Name Role Address
ADRIEN CATANIA Chief Executive Officer 3191 COLE RD, EATON, NY, United States, 13334

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 18 WEST MAIN ST, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 3191 COLE RD, EATON, NY, 13334, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-12-14 Address 3191 COLE RD, EATON, NY, 13334, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 18 WEST MAIN ST, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 3191 COLE RD, EATON, NY, 13334, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-12-14 Address 18 WEST MAIN ST, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-12-14 Address 3191 COLE RD., EATON, NY, 13334, USA (Type of address: Service of Process)
2023-06-09 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-10-04 Address PO BOX 661, MORRISVILLE, NY, 13408, USA (Type of address: Service of Process)
2022-11-07 2023-10-04 Address 18 WEST MAIN ST, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214002491 2023-12-14 BIENNIAL STATEMENT 2023-12-14
231004001852 2023-06-09 CERTIFICATE OF CHANGE BY ENTITY 2023-06-09
221107000537 2022-11-07 AMENDMENT TO BIENNIAL STATEMENT 2022-11-07
220915001193 2022-09-15 BIENNIAL STATEMENT 2021-12-01
210409060269 2021-04-09 BIENNIAL STATEMENT 2019-12-01
140130002043 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111227002280 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091218002282 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071211003175 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002265 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3832567201 2020-04-27 0248 PPP 18 West Main Street, MORRISVILLE, NY, 13408-0001
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORRISVILLE, MADISON, NY, 13408-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35281.92
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State