Search icon

ATUL BUTALA, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161482569
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
312171.00
Total Face Value Of Loan:
312171.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312171
Current Approval Amount:
312171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315814.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State