Search icon

JUSTIN P. CALHOUN, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JUSTIN P. CALHOUN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (14 years ago)
Entity Number: 4191579
ZIP code: 14472
County: Ontario
Place of Formation: New York
Address: 81 Victor Heights Parkway, Honeoye Falls, NY, United States, 14472
Principal Address: 1126 IDESON RD, HONEOYE FALLS, NY, United States, 14477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALHOUN CHIROPRACTIC WELLNESS CENTER DOS Process Agent 81 Victor Heights Parkway, Honeoye Falls, NY, United States, 14472

Chief Executive Officer

Name Role Address
JUSTIN CALHOUN Chief Executive Officer 81 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1679838957

Authorized Person:

Name:
DR. JUSTIN PAUL CALHOUN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5859244615

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 7171 STATE RTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 81 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 81 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-01-03 Address 7171 STATE RTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103004432 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230920001830 2023-09-20 BIENNIAL STATEMENT 2022-01-01
200106060842 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190311061088 2019-03-11 BIENNIAL STATEMENT 2018-01-01
140310002323 2014-03-10 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43100.00
Total Face Value Of Loan:
43100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$43,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,423.25
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $43,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State