Search icon

MODERN CHIROPRACTIC AND PAIN RELIEF, P.C.

Company Details

Name: MODERN CHIROPRACTIC AND PAIN RELIEF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232112
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 311 West Main Street, Victor, NY, United States, 14564
Principal Address: 156 Brentwood Lane, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM FERRIS DOS Process Agent 311 West Main Street, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
WILLIAM FERRIS Chief Executive Officer 311 WEST MAIN STREET, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 156 BRENTWOOD LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 311 WEST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2005-07-19 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-19 2023-07-14 Address 156 BRENTWOOD LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714001084 2023-07-14 BIENNIAL STATEMENT 2023-07-01
220131001427 2022-01-31 BIENNIAL STATEMENT 2022-01-31
170810000524 2017-08-10 CERTIFICATE OF AMENDMENT 2017-08-10
050719000146 2005-07-19 CERTIFICATE OF INCORPORATION 2005-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298967402 2020-05-14 0219 PPP 311 West Main St, VICTOR, NY, 14564
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45291.25
Forgiveness Paid Date 2021-01-28
3957428401 2021-02-05 0219 PPS 311 W Main St, Victor, NY, 14564-1163
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1163
Project Congressional District NY-24
Number of Employees 3
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 Male Owned
Veteran Veteran
Forgiveness Amount 45191.25
Forgiveness Paid Date 2021-07-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State