Search icon

UTICA PEDIATRICS, P.C.

Company Details

Name: UTICA PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 1995 (30 years ago)
Entity Number: 1956545
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 86 GENESEE ET, NEW HARTFORD, NY, United States, 13413
Principal Address: 86 GENESEE ST, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN M BARD Chief Executive Officer 86 GENESEE ST, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 GENESEE ET, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2011-09-15 2013-09-16 Address 1450 CHAMPLIN AVE, UTICA, NY, 13502, 3662, USA (Type of address: Chief Executive Officer)
2001-09-14 2013-09-16 Address 1450 CHAMPLIN AVENUE, UTICA, NY, 13502, 3662, USA (Type of address: Service of Process)
1997-09-23 2011-09-15 Address 1450 CHAMPLIN AVE, UTICA, NY, 13502, 3662, USA (Type of address: Chief Executive Officer)
1997-09-23 2013-09-16 Address 1450 CHAMPLIN AVE, UTICA, NY, 13502, 3662, USA (Type of address: Principal Executive Office)
1995-09-15 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-15 2001-09-14 Address 1450 CHAMPLIN AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916002326 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110915002295 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090902002520 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070926002474 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051101002834 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030909003064 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010914002270 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990922002725 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970923002467 1997-09-23 BIENNIAL STATEMENT 1997-09-01
950915000068 1995-09-15 CERTIFICATE OF INCORPORATION 1995-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6658557010 2020-04-07 0248 PPP 86 GENESEE ST, NEW HARTFORD, NY, 13413-2326
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276571.42
Loan Approval Amount (current) 276571.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2326
Project Congressional District NY-22
Number of Employees 24
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278487.29
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State