Search icon

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

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 (13 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

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 Address 81 VICTOR HEIGHTS PARKWAY, 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
2023-09-20 2024-01-03 Address 81 Victor Heights Parkway, Honeoye Falls, NY, 14472, USA (Type of address: Service of Process)
2023-09-20 2023-09-20 Address 7171 STATE RTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2014-03-10 2023-09-20 Address 7171 STATE RTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2012-01-20 2023-09-20 Address 7171 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)

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
120120000903 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1237637107 2020-04-10 0219 PPP 7171 State Route 96, VICTOR, NY, 14564-8989
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 VICTOR, ONTARIO, NY, 14564-8989
Project Congressional District NY-24
Number of Employees 10
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 43423.25
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State