Search icon

PEAKSIDE CHIROPRACTIC, PLLC

Company Details

Name: PEAKSIDE CHIROPRACTIC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2005 (20 years ago)
Entity Number: 3245411
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: 6133 RTE 219, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6133 RTE 219, ELLICOTTVILLE, NY, United States, 14731

History

Start date End date Type Value
2005-08-18 2007-09-05 Address 6129 ROUTE 219, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070905002339 2007-09-05 BIENNIAL STATEMENT 2007-08-01
051212000115 2005-12-12 AFFIDAVIT OF PUBLICATION 2005-12-12
051212000116 2005-12-12 AFFIDAVIT OF PUBLICATION 2005-12-12
050818000648 2005-08-18 ARTICLES OF ORGANIZATION 2005-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932068502 2021-02-24 0296 PPP 6129 Route 219 S, Ellicottville, NY, 14731-9712
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellicottville, CATTARAUGUS, NY, 14731-9712
Project Congressional District NY-23
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10563.58
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State