Search icon

ATUL BUTALA, PHYSICIAN, P.C.

Company Details

Name: ATUL BUTALA, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2035922
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 301 HERON COURT, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATUL BUTALA, MD 401(K) PROFIT SHARING PLAN 2020 161482569 2021-06-04 ATUL BUTALA, PHYSICIAN, P.C. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-06
Business code 621112
Sponsor’s telephone number 3157989300
Plan sponsor’s address 301 HERON COURT, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing ATUL BUTALA
ATUL BUTALA, MD 401(K) PROFIT SHARING PLAN 2020 161482569 2021-06-17 ATUL BUTALA, PHYSICIAN, P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-06
Business code 621112
Sponsor’s telephone number 3157989300
Plan sponsor’s address 301 HERON COURT, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing ATUL BUTALA
ATUL BUTALA, MD 401(K) PROFIT SHARING PLAN 2019 161482569 2020-09-09 ATUL BUTALA, PHYSICIAN, P.C. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-06
Business code 621112
Sponsor’s telephone number 3157989300
Plan sponsor’s address 301 HERON COURT, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing ATUL BUTALA
ATUL BUTALA, MD 401(K) PROFIT SHARING PLAN 2018 161482569 2019-10-14 ATUL BUTALA, PHYSICIAN, P.C. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-06
Business code 621112
Sponsor’s telephone number 3157989300
Plan sponsor’s address 301 HERON COURT, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ATUL BUTALA
ATUL BUTALA, MD 401(K) PROFIT SHARING PLAN 2017 161482569 2018-09-16 ATUL BUTALA, PHYSICIAN, P.C. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-06
Business code 621112
Sponsor’s telephone number 3157989300
Plan sponsor’s address 301 HERON COURT, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2018-09-16
Name of individual signing ATUL BUTALA
ATUL BUTALA, MD 401(K) PROFIT SHARING PLAN 2016 161482569 2017-08-17 ATUL BUTALA, PHYSICIAN, P.C. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-06
Business code 621112
Sponsor’s telephone number 3157989300
Plan sponsor’s address 301 HERON COURT, NEW HARTFORD, NY, 13413

Signature of

Role Plan administrator
Date 2017-08-17
Name of individual signing ATUL BUTALA

DOS Process Agent

Name Role Address
ATUL BUTALA, PHYSICIAN, P.C. DOS Process Agent 301 HERON COURT, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
ATUL BUTALA Chief Executive Officer 301 HERON COURT, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2002-12-19 2016-06-02 Address 807 NEWELL STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-05-29 2004-06-28 Address 40 IRONWOOD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1998-05-29 2004-06-28 Address 40 IRONWOOD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1998-05-29 2002-12-19 Address 40 IRONWOOD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1996-06-04 1998-05-29 Address 40 IRONWOOD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602007286 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140725006222 2014-07-25 BIENNIAL STATEMENT 2014-06-01
120717002997 2012-07-17 BIENNIAL STATEMENT 2012-06-01
110303000908 2011-03-03 ANNULMENT OF DISSOLUTION 2011-03-03
DP-1805469 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080606002987 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003056 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002233 2004-06-28 BIENNIAL STATEMENT 2004-06-01
021219000644 2002-12-19 CERTIFICATE OF AMENDMENT 2002-12-19
020605002768 2002-06-05 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467797102 2020-04-13 0248 PPP 807 NEWELL STREET, UTICA, NY, 13502-5313
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312171
Loan Approval Amount (current) 312171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-5313
Project Congressional District NY-22
Number of Employees 39
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315814.42
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State