Search icon

UNIVERSAL CHIROPRACTIC P.C.

Company Details

Name: UNIVERSAL CHIROPRACTIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3668857
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1900 RIDGE ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2023 262362317 2024-10-09 UNIVERSAL CHIROPRACTIC P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7166772969
Plan sponsor’s address 1900 RIDGE ROAD #100, BUFFALO, NY, 14224

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JENNIFER DAVIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing JENNIFER DAVIE
Valid signature Filed with authorized/valid electronic signature
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2022 262362317 2023-10-11 UNIVERSAL CHIROPRACTIC P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7166772969
Plan sponsor’s address 1900 RIDGE ROAD #100, BUFFALO, NY, 14224

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing JENNIFER DAVIE
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2021 262362317 2022-09-19 UNIVERSAL CHIROPRACTIC P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7166772969
Plan sponsor’s address 1900 RIDGE ROAD #100, BUFFALO, NY, 14224

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing JENNIFER DAVIE
PAYRIGHT PAYROLL AFFILIATES INC. MULTIPLE EMPLOYER PLAN 2020 262362317 2021-09-02 UNIVERSAL CHIROPRACTIC P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621310
Sponsor’s telephone number 7166772969
Plan sponsor’s address 1900 RIDGE ROAD #100, BUFFALO, NY, 14224

Plan administrator’s name and address

Administrator’s EIN 463080121
Plan administrator’s name LAW OFFICE OF JENNIFER DAVIE, ESQ., PLLC
Plan administrator’s address 270 NORTHPOINTE PKWY,SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7167996906

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2021-09-02
Name of individual signing JENNIFER DAVIE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 RIDGE ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
DR. RICHARD ZIARKOWSKI Chief Executive Officer 1900 RIDGE ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2008-05-08 2010-06-07 Address RICHARD EDWARD ZIARKOWSKI, 265 UNION ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619002744 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100607002279 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080508000322 2008-05-08 CERTIFICATE OF INCORPORATION 2008-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420657209 2020-04-15 0296 PPP 1900 Ridge Road suite 127, West Seneca, NY, 14224
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127300
Loan Approval Amount (current) 127300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 13
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128513.71
Forgiveness Paid Date 2021-04-06
6748208304 2021-01-27 0296 PPS 1900 Ridge Rd Ste 100, West Seneca, NY, 14224-3336
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3336
Project Congressional District NY-23
Number of Employees 14
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78507.66
Forgiveness Paid Date 2022-01-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State