Search icon

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

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)
2001-01-31 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050218002074 2005-02-18 BIENNIAL STATEMENT 2005-01-01
010131000499 2001-01-31 CERTIFICATE OF INCORPORATION 2001-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574447104 2020-04-10 0248 PPP 1656 Champlin Ave, UTICA, NY, 13502-4830
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37790
Loan Approval Amount (current) 37790
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 N
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-4830
Project Congressional District NY-22
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38163.76
Forgiveness Paid Date 2021-04-19
9716238410 2021-02-17 0248 PPS 1656 Champlin Ave, Utica, NY, 13502-4830
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28960
Loan Approval Amount (current) 28960
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4830
Project Congressional District NY-22
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29131.38
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State