Search icon

MUHLBAUER DERMATOPATHOLOGY, P.C.

Company Details

Name: MUHLBAUER DERMATOPATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (35 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

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)
1993-01-19 2003-12-15 Address 61 MONROE AVE, STE; B, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-01-19 2003-12-15 Address 61 MONROE AVE, STE;B, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1989-12-19 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-19 1993-12-24 Address 61 MONROE AVE, 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
080109002836 2008-01-09 BIENNIAL STATEMENT 2007-12-01
060127002568 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031215002232 2003-12-15 BIENNIAL STATEMENT 2003-12-01
000208002774 2000-02-08 BIENNIAL STATEMENT 1999-12-01
980113002013 1998-01-13 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797648501 2021-02-22 0219 PPS 61 Monroe Ave, Pittsford, NY, 14534-1311
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400600
Loan Approval Amount (current) 400600
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 Pittsford, MONROE, NY, 14534-1311
Project Congressional District NY-25
Number of Employees 36
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 403365.79
Forgiveness Paid Date 2021-11-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State