Search icon

HATALA ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HATALA ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1973 (53 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

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

National Provider Identifier

NPI Number:
1295812782

Authorized Person:

Name:
MARK P HATALA
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
6076449113

Form 5500 Series

Employer Identification Number (EIN):
161005148
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
190562.00
Total Face Value Of Loan:
190562.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
189687.00
Total Face Value Of Loan:
189687.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$190,562
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,562
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,741.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $190,556
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$189,687
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,687
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,469.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $144,433
Utilities: $2,000
Mortgage Interest: $0
Rent: $21,820
Refinance EIDL: $0
Healthcare: $5311
Debt Interest: $16,123

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State