Search icon

UPPER CERVICAL CHIROPRACTIC OF ROCHESTER, P.C.

Company Details

Name: UPPER CERVICAL CHIROPRACTIC OF ROCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2013 (12 years ago)
Entity Number: 4422476
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 749 E Henrietta Rd, Rochester, NY, United States, 14623
Principal Address: 749 E Henrietta Rd, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD GIGLIOTTI Chief Executive Officer 749 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 749 E Henrietta Rd, Rochester, NY, United States, 14623

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 1280 N WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 749 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-05-29 Address 1280 N WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2017-08-23 2024-05-29 Address 6 CAVAN WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2013-06-25 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2013-06-25 2017-08-23 Address 1521 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001566 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200616060294 2020-06-16 BIENNIAL STATEMENT 2019-06-01
170823000794 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
130625000299 2013-06-25 CERTIFICATE OF INCORPORATION 2013-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4547907006 2020-04-03 0219 PPP 1280 N WINTON RD, ROCHESTER, NY, 14609-5829
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75400
Loan Approval Amount (current) 75400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-5829
Project Congressional District NY-25
Number of Employees 12
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75932.96
Forgiveness Paid Date 2021-01-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State