Search icon

PACE FAMILY CHIROPRACTIC PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PACE FAMILY CHIROPRACTIC PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2005 (20 years ago)
Entity Number: 3288598
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 150 Linden Oaks Dr, Suite A, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 Linden Oaks Dr, Suite A, ROCHESTER, NY, United States, 14625

National Provider Identifier

NPI Number:
1487784260

Authorized Person:

Name:
MRS. SARAH PACE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5852184215

Form 5500 Series

Employer Identification Number (EIN):
203888307
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-14 2023-12-01 Address 1968 SOUTH CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2009-03-16 2009-12-14 Address 1582 CREEK STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2005-12-05 2009-03-16 Address 3797 SEVERNE-ON-SENECA, HIMROD, NY, 14842, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035248 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210803000859 2021-08-03 BIENNIAL STATEMENT 2021-08-03
120105002649 2012-01-05 BIENNIAL STATEMENT 2011-12-01
110118000893 2011-01-18 CERTIFICATE OF AMENDMENT 2011-01-18
091214002026 2009-12-14 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42900.00
Total Face Value Of Loan:
42900.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
42900.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42900
Current Approval Amount:
42900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43106.16
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
42900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43209.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State