Search icon

MUHLBAUER DERMATOPATHOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MUHLBAUER DERMATOPATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (36 years ago)
Entity Number: 1408250
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 61 MONROE AVE, STE B, PITTSFORD, NY, United States, 14534

Contact Details

Phone +1 585-586-5166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAN E MUHLBAUER Chief Executive Officer 61 MONROE AVE, STE B, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
MUHLBAUER DERMATOPATHOLOGY, P.C. DOS Process Agent 61 MONROE AVE, STE B, PITTSFORD, NY, United States, 14534

National Provider Identifier

NPI Number:
1346258241

Authorized Person:

Name:
JAN E MUHLBAUER
Role:
LAB DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207ND0900X - Dermatopathology Physician
Is Primary:
Yes

Contacts:

Fax:
5855861370

Form 5500 Series

Employer Identification Number (EIN):
161362279
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 61 MONROE AVE, STE B, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2014-01-14 2025-02-14 Address 61 MONROE AVE, STE B, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-12-15 2014-01-14 Address 61 MONROE AVE, SUITE B, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-12-15 2025-02-14 Address 61 MONROE AVE, STE B, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-12-24 2003-12-15 Address 61 MONROE AVENUE, SUITE B, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214003138 2025-02-14 BIENNIAL STATEMENT 2025-02-14
220616001699 2022-06-16 BIENNIAL STATEMENT 2021-12-01
140114002328 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120216002230 2012-02-16 BIENNIAL STATEMENT 2011-12-01
091230002047 2009-12-30 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
400600.00
Total Face Value Of Loan:
400600.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$400,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$403,124.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $349,297
Utilities: $5,536
Mortgage Interest: $0
Rent: $21,667
Refinance EIDL: $0
Healthcare: $24100
Debt Interest: $0
Jobs Reported:
36
Initial Approval Amount:
$400,600
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$403,365.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $400,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State