Search icon

HOWARD HADLEY, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD HADLEY, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054024
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 428 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623
Principal Address: 428 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD HADLEY, D.C., P.C. DOS Process Agent 428 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
HOWARD HADLEY Chief Executive Officer 428 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

National Provider Identifier

NPI Number:
1548797780

Authorized Person:

Name:
DR. HOWARD G HADLEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-02-11 2021-02-02 Address 428 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060362 2021-02-02 BIENNIAL STATEMENT 2021-02-01
130212006719 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110211000070 2011-02-11 CERTIFICATE OF INCORPORATION 2011-02-11

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,690
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,002.64
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $52,690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State