Search icon

CROSSROADS CHIROPRACTIC AND HEALTH CENTER, P.C.

Company Details

Name: CROSSROADS CHIROPRACTIC AND HEALTH CENTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068300
ZIP code: 14485
County: Livingston
Place of Formation: New York
Address: 1879 ROCHESTER STREET, P.O. BOX 26A, LIMA, NY, United States, 14485
Principal Address: 1879 ROCHESTER STREET, LIMA, NY, United States, 14485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DONNELLI, D.C. Chief Executive Officer 1879 ROCHESTER STREET, P.O. BOX 26A, LIMA, NY, United States, 14485

DOS Process Agent

Name Role Address
DR. JOSEPH DONNELLI DOS Process Agent 1879 ROCHESTER STREET, P.O. BOX 26A, LIMA, NY, United States, 14485

History

Start date End date Type Value
2017-07-17 2021-03-04 Address 1879 ROCHESTER STREET, P.O. BOX 26A, LIMA, NY, 14485, USA (Type of address: Service of Process)
2013-03-11 2017-07-17 Address 1879 ROCHESTER STREET, P.O. BOX 26A, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
2013-03-11 2017-07-17 Address 1879 ROCHESTER STREET, P.O. BOX 26A, LIMA, NY, 14485, USA (Type of address: Service of Process)
2011-03-16 2013-03-11 Address 1897 ROCHESTER STREET, LIMA, NY, 14485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060560 2021-03-04 BIENNIAL STATEMENT 2021-03-01
180102000289 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
170717006276 2017-07-17 BIENNIAL STATEMENT 2017-03-01
150326006203 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130311006752 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110316000432 2011-03-16 CERTIFICATE OF INCORPORATION 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564237102 2020-04-10 0219 PPP 1879 Rochester Street, LIMA, NY, 14485-9501
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43100
Loan Approval Amount (current) 43100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIMA, LIVINGSTON, NY, 14485-9501
Project Congressional District NY-24
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43412.47
Forgiveness Paid Date 2021-01-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State