Search icon

BUFFALO FAMILY CHIROPRACTIC WELLNESS, P.C.

Company Details

Name: BUFFALO FAMILY CHIROPRACTIC WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033648
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 369 DELAWARE AVE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO FAMILY CHIROPRACTIC WELLNESS, P.C. DOS Process Agent 369 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
KATHLEEN HENNEBERGER Chief Executive Officer 369 DELAWARE AVE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 369 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-09 Address 369 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 369 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-31 2024-12-09 Address 369 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2020-12-03 2023-07-31 Address 369 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-12-12 2020-12-03 Address 369 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-12-12 2023-07-31 Address 369 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2012-12-28 2018-12-12 Address 154 PLAZA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-12-28 2018-12-12 Address 154 PLAZA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209001944 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230731002325 2023-07-31 BIENNIAL STATEMENT 2022-12-01
201203060677 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006084 2018-12-12 BIENNIAL STATEMENT 2018-12-01
141202007329 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121228006040 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101222000151 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650768501 2021-03-01 0296 PPS 369 Delaware Ave, Buffalo, NY, 14202-1601
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10357
Loan Approval Amount (current) 10357
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1601
Project Congressional District NY-26
Number of Employees 2
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 10400.98
Forgiveness Paid Date 2021-08-06
5678487702 2020-05-01 0296 PPP 369 DELAWARE AVE, BUFFALO, NY, 14202-1601
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6804
Loan Approval Amount (current) 8804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14202-1601
Project Congressional District NY-26
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8888.42
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State