Search icon

EAST AVENUE CHIROPRACTIC, P.C.

Company Details

Name: EAST AVENUE CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 2011 (14 years ago)
Entity Number: 4142328
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 420 PELHAM RD, Rochester, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSHUA BENJAMIN RITTENBERG DOS Process Agent 420 PELHAM RD, Rochester, NY, United States, 14610

Chief Executive Officer

Name Role Address
JOSHUA RITTENBERG Chief Executive Officer 1225 ATLANTIC AVENUE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2011-09-15 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-15 2024-02-21 Address 129 WILLOWBEND DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221000474 2024-02-21 BIENNIAL STATEMENT 2024-02-21
110915000433 2011-09-15 CERTIFICATE OF INCORPORATION 2011-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091788309 2021-01-22 0219 PPS 1225 Atlantic Ave, Rochester, NY, 14609-7614
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92722
Loan Approval Amount (current) 92722
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 Rochester, MONROE, NY, 14609-7614
Project Congressional District NY-25
Number of Employees 12
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 93415.51
Forgiveness Paid Date 2021-10-26
8578487110 2020-04-15 0219 PPP 1225 Atlantic Avenue, Rochester, NY, 14609
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 92700
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 Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 9
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 93809.86
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State