Search icon

PERINTON HILLS CHIROPRACTIC, P.C.

Company Details

Name: PERINTON HILLS CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 2007 (18 years ago)
Entity Number: 3532319
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6605 PITTSFORD PALMYRA ROAD, SUITE E3, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERINTON HILLS CHIROPRACTIC, P.C. DOS Process Agent 6605 PITTSFORD PALMYRA ROAD, SUITE E3, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARIA C ZALONE DC Chief Executive Officer 6605 PITTSFORD PALMYRA ROAD, SUITE E3, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 6605 PITTSFORD PALMYRA ROAD, SUITE E3, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-01 Address 6605 PITTSFORD PALMYRA ROAD, SUITE E3, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2019-06-03 2023-06-01 Address 6605 PITTSFORD PALMYRA ROAD, SUITE E3, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2009-06-05 2019-06-03 Address 360 PERINTON HILLS OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2009-06-05 2019-06-03 Address 360 PERINTON HILLS OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2009-06-05 2019-06-03 Address 360 PERINTON HILLS OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2007-06-18 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-18 2009-06-05 Address 300 PERINTON HILLS OFFICE PARK, STE. 360, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005215 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603061050 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603063029 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170615006102 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150601006565 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130617006148 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110617002630 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090605002695 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070618000613 2007-06-18 CERTIFICATE OF INCORPORATION 2007-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1736878600 2021-03-13 0219 PPS 6605 Pittsford Palmyra Rd Ste E3, Fairport, NY, 14450-3405
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Fairport, MONROE, NY, 14450-3405
Project Congressional District NY-25
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30389.59
Forgiveness Paid Date 2022-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State