Search icon

PACE FAMILY CHIROPRACTIC PLLC

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 (19 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACE FAMILY CHIROPRACTIC PLLC 401(K) PROFIT SHARING PLAN & TRU 2023 203888307 2024-06-07 PACE FAMILY CHIROPRACTIC PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621310
Sponsor’s telephone number 3155699080
Plan sponsor’s address 150 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing SARAH PACE
PACE FAMILY CHIROPRACTIC PLLC 401(K) PROFIT SHARING PLAN & TRU 2022 203888307 2023-06-06 PACE FAMILY CHIROPRACTIC PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621310
Sponsor’s telephone number 3155699080
Plan sponsor’s address 150 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing SARAH PACE
PACE FAMILY CHIROPRACTIC PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 203888307 2022-06-03 PACE FAMILY CHIROPRACTIC PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621310
Sponsor’s telephone number 5852184212
Plan sponsor’s address 150 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing SARAH PACE
PACE FAMILY CHIROPRACTIC PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 203888307 2021-07-24 PACE FAMILY CHIROPRACTIC PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621310
Sponsor’s telephone number 5852184212
Plan sponsor’s address 150 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-07-24
Name of individual signing SARAH PACE
PACE FAMILY CHIROPRACTIC PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 203888307 2020-08-20 PACE FAMILY CHIROPRACTIC PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621310
Sponsor’s telephone number 5852184212
Plan sponsor’s address 150 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing SARAH PACE
PACE FAMILY CHIROPRACTIC PLLC 401 K PROFIT SHARING PLAN TRUST 2018 203888307 2019-07-09 PACE FAMILY CHIROPRACTIC PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621310
Sponsor’s telephone number 5852184212
Plan sponsor’s address 150 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing SARAH PACE
PACE FAMILY CHIROPRACTIC PLLC 401 K PROFIT SHARING PLAN TRUST 2017 203888307 2018-07-31 PACE FAMILY CHIROPRACTIC PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621310
Sponsor’s telephone number 5852184212
Plan sponsor’s address 150 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing SARAH PACE
PACE FAMILY CHIROPRACTIC PLLC 401 K PROFIT SHARING PLAN TRUST 2016 203888307 2017-07-28 PACE FAMILY CHIROPRACTIC PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621310
Sponsor’s telephone number 5852184212
Plan sponsor’s address 150 LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing SARAH PACE

DOS Process Agent

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

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
090316000787 2009-03-16 CERTIFICATE OF AMENDMENT 2009-03-16
071213002203 2007-12-13 BIENNIAL STATEMENT 2007-12-01
051205000473 2005-12-05 ARTICLES OF ORGANIZATION 2005-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883888308 2021-01-22 0219 PPS 150 Linden Oaks Ste A, Rochester, NY, 14625-2824
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2824
Project Congressional District NY-25
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 43106.16
Forgiveness Paid Date 2021-07-28
9806327007 2020-04-09 0219 PPP 150 Linden Oaks Dr., Suite A, ROCHESTER, NY, 14625-2824
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) 18400
Loan Approval Amount (current) 42900
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2824
Project Congressional District NY-25
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 43209.83
Forgiveness Paid Date 2021-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State