Search icon

HATALA ORTHODONTICS, P.C.

Company Details

Name: HATALA ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1973 (52 years ago)
Entity Number: 250898
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2023 161005148 2024-08-01 HATALA ORTHODONTICS, P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing PATRICK SCANNELL
Role Employer/plan sponsor
Date 2024-08-01
Name of individual signing PATRICK SCANNELL
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2022 161005148 2023-07-05 HATALA ORTHODONTICS, P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing PATRICK SCANNELL
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing PATRICK SCANNELL
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2021 161005148 2022-07-01 HATALA ORTHODONTICS, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing PATRICK SCANNELL
Role Employer/plan sponsor
Date 2022-07-01
Name of individual signing PATRICK SCANNELL
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2020 161005148 2021-04-12 HATALA ORTHODONTICS, P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2021-04-10
Name of individual signing PATRICK SCANNELL
Role Employer/plan sponsor
Date 2021-04-10
Name of individual signing PATRICK SCANNELL
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2019 161005148 2020-07-06 HATALA ORTHODONTICS, P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing PATRICK SCANNELL
Role Employer/plan sponsor
Date 2020-07-03
Name of individual signing PATRICK SCANNELL
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFINED BENEFIT PENSION PLAN 2019 161005148 2020-06-23 HATALA ORTHODONTICS, P.C. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing MARK HATALA
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing MARK HATALA
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFINED BENEFIT PENSION PLAN 2019 161005148 2020-08-27 HATALA ORTHODONTICS, P.C. 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing PATRICK SCANNELL
Role Employer/plan sponsor
Date 2020-08-27
Name of individual signing PATRICK SCANNELL
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2018 161005148 2019-05-17 HATALA ORTHODONTICS, P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing MARK HATALA
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing MARK HATALA
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFINED BENEFIT PENSION PLAN 2018 161005148 2019-05-17 HATALA ORTHODONTICS, P.C. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing MARK HATALA
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing MARK HATALA
HATALA ORTHODONTICS, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2017 161005148 2018-04-10 HATALA ORTHODONTICS, P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 621210
Sponsor’s telephone number 6076449100
Plan sponsor’s address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing MARK HATALA
Role Employer/plan sponsor
Date 2018-04-09
Name of individual signing MARK HATALA

Chief Executive Officer

Name Role Address
PATRICK SCANNELL, D.D.S. Chief Executive Officer 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
PATRICK SCANNELL, D.D.S. DOS Process Agent 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2019-12-17 2021-01-19 Address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2019-12-17 2021-01-19 Address 165 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1997-03-06 2019-12-17 Address 56 CHESTNUT ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1997-03-06 2019-12-17 Address 56 CHESTNUT ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-03-03 2019-12-17 Address 56 CHESTNUT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-03-03 1997-03-06 Address 56 CHESTNUT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1973-11-12 1994-11-25 Name PETER HATALA, D.D.S., PROFESSIONAL CORPORATION
1973-01-09 1997-03-06 Address 56 CHESTNUT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1973-01-09 1973-11-12 Name PETER HATALA, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
210119060018 2021-01-19 BIENNIAL STATEMENT 2021-01-01
191217060130 2019-12-17 BIENNIAL STATEMENT 2019-01-01
C339057-2 2003-11-07 ASSUMED NAME CORP INITIAL FILING 2003-11-07
030103002491 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010104002550 2001-01-04 BIENNIAL STATEMENT 2001-01-01
990119002371 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970306002061 1997-03-06 BIENNIAL STATEMENT 1997-01-01
941125000173 1994-11-25 CERTIFICATE OF AMENDMENT 1994-11-25
940110002033 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930303002637 1993-03-03 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8053648506 2021-03-08 0248 PPS 165 Riverside Dr, Johnson City, NY, 13790-2715
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190562
Loan Approval Amount (current) 190562
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 Johnson City, BROOME, NY, 13790-2715
Project Congressional District NY-19
Number of Employees 15
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 191741.92
Forgiveness Paid Date 2021-10-25
8021487102 2020-04-15 0248 PPP 165 Riverside Drive, Johnson City, NY, 13790
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189687
Loan Approval Amount (current) 189687
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 Johnson City, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 191469.54
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State