Search icon

MATHEW J. ULAHANNAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MATHEW J. ULAHANNAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Jan 2001 (24 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 2600548
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 1656 CHAMPLAIN AVE, UTICA, NY, United States, 13502
Address: 1656 CHAMPLAIN AVENUE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J ULAHANNAN MD Chief Executive Officer 1656 CHAMPLAIN AVE, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1656 CHAMPLAIN AVENUE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2007-01-19 2024-11-29 Address 1656 CHAMPLAIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2007-01-19 2024-11-29 Address 1656 CHAMPLAIN AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
2005-02-18 2007-01-19 Address 1656 CHAMPLAIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2005-02-18 2007-01-19 Address 1656 CHAMPLIAN AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2001-01-31 2007-01-19 Address 1656 CHAMPLIN AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129001956 2024-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-12
130114006361 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110127002679 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090317002225 2009-03-17 BIENNIAL STATEMENT 2009-01-01
070119002293 2007-01-19 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
28960.00
Total Face Value Of Loan:
28960.00
Date:
2020-04-11
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:
37790.00
Total Face Value Of Loan:
37790.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37790
Current Approval Amount:
37790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38163.76
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28960
Current Approval Amount:
28960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29131.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State