Search icon

KASE CHIROPRACTIC P.C.

Company Details

Name: KASE CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164571
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 828 DAVISON ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KASE Chief Executive Officer 828 DAVISON ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
KASE CHIROPRACTIC PC DOS Process Agent 828 DAVISON ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 828 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 828 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-02-13 Address 828 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2023-05-22 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-02-13 Address 828 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-06-26 2023-05-22 Address 828 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2005-02-15 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-15 2023-05-22 Address 828 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002787 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230522001293 2023-05-22 BIENNIAL STATEMENT 2023-02-01
130301002502 2013-03-01 BIENNIAL STATEMENT 2013-02-01
090127002809 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070626002346 2007-06-26 BIENNIAL STATEMENT 2007-02-01
050215000532 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215027100 2020-04-10 0296 PPP 828 DAVISON RD, LOCKPORT, NY, 14094-5228
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-5228
Project Congressional District NY-24
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9804.71
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State