Search icon

OLEAN PODIATRY, P.C.

Company Details

Name: OLEAN PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1996 (29 years ago)
Entity Number: 2045988
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 510 YORK ST, OLEAN, NY, United States, 14760

Contact Details

Phone +1 716-372-7396

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLEAN PODIATRY, P.C. DOS Process Agent 510 YORK ST, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
PUNEET S. CHAHAL, DPM Chief Executive Officer 510 YORK ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2018-07-05 2020-07-09 Address 2605 W. STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)
2006-06-28 2018-07-05 Address 2605 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2006-06-28 2020-07-09 Address 2605 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2002-07-09 2006-06-28 Address 2605 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2000-08-01 2006-06-28 Address 2605 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2000-08-01 2006-06-28 Address 2605 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2000-08-01 2002-07-09 Address 2605 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1998-07-20 2000-08-01 Address 2607 WEST STATE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1998-07-20 2000-08-01 Address 2607 WEST STATE ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1996-07-08 2000-08-01 Address 2607 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061745 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705007237 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160707006361 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140716006340 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120706006402 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100720003072 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080717002879 2008-07-17 BIENNIAL STATEMENT 2008-07-01
071019000670 2007-10-19 CERTIFICATE OF AMENDMENT 2007-10-19
060628002173 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040817002299 2004-08-17 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080927110 2020-04-13 0296 PPP 2605 W State St, OLEAN, NY, 14760-1824
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
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 N
Business Age Description Unanswered
Project Address OLEAN, CATTARAUGUS, NY, 14760-1824
Project Congressional District NY-23
Number of Employees 6
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 Male Owned
Veteran Unanswered
Forgiveness Amount 51961.98
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State