Search icon

DODGE CHIROPRACTIC, PLLC

Company Details

Name: DODGE CHIROPRACTIC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2992005
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 6685 Pond Side Circle, Victor, NY, United States, 14564

DOS Process Agent

Name Role Address
DODGE CHIROPRACTIC, PLLC DOS Process Agent 6685 Pond Side Circle, Victor, NY, United States, 14564

History

Start date End date Type Value
2008-06-04 2023-12-01 Address 1387 FAIRPORT ROAD, BUILDING 500 SUITE 520, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2007-11-30 2008-06-04 Address 7700 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-03-01 2007-11-30 Address 7700 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-12-23 2006-03-01 Address ATTN: MEMBER, 1241 EAST RIVER ROAD, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035959 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220207002886 2022-02-07 BIENNIAL STATEMENT 2022-02-07
120105002266 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100114002055 2010-01-14 BIENNIAL STATEMENT 2009-12-01
080604000566 2008-06-04 CERTIFICATE OF CHANGE 2008-06-04
071130002411 2007-11-30 BIENNIAL STATEMENT 2007-12-01
060301000366 2006-03-01 CERTIFICATE OF CHANGE 2006-03-01
051216002398 2005-12-16 BIENNIAL STATEMENT 2005-12-01
040302000319 2004-03-02 AFFIDAVIT OF PUBLICATION 2004-03-02
040302000315 2004-03-02 AFFIDAVIT OF PUBLICATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374597207 2020-04-16 0219 PPP 465 West Commercial Street, East Rochester, NY, 14445
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17584.49
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State