Search icon

GRAND ISLAND CHIROPRACTIC, P.C.

Company Details

Name: GRAND ISLAND CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388464
ZIP code: 14120
County: Erie
Place of Formation: New York
Principal Address: 2283 GRANDISLAND BLVD, GRAND ISLAND, NY, United States, 14072
Address: 7304 TOWNSEND DRIVE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND ISLAND CHIROPRACTIC, P.C. DOS Process Agent 7304 TOWNSEND DRIVE, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
THOMAS J NOTARO Chief Executive Officer 2283 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2018-07-02 2020-07-07 Address 7304 TOWNSEND DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2008-07-31 2010-07-20 Address 2283 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2008-07-31 2010-07-20 Address 2283 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2008-07-31 2018-07-02 Address 2283 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2006-07-14 2008-07-31 Address 2283 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061213 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007610 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006664 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140709006250 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120801002541 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100720002884 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080731002833 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060714000337 2006-07-14 CERTIFICATE OF INCORPORATION 2006-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3078508405 2021-02-04 0296 PPS 2283 Grand Island Blvd, Grand Island, NY, 14072-1819
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60085
Loan Approval Amount (current) 60085
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 Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-1819
Project Congressional District NY-26
Number of Employees 12
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60437.28
Forgiveness Paid Date 2021-10-06
9549887009 2020-04-09 0296 PPP 2283 Grand Island Blvd, GRAND ISLAND, NY, 14072-1819
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
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 Existing or more than 2 years old
Project Address GRAND ISLAND, ERIE, NY, 14072-1819
Project Congressional District NY-26
Number of Employees 14
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48620.76
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State