Search icon

FOOT DOCTORS OF UTICA, P.C.

Company Details

Name: FOOT DOCTORS OF UTICA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535299
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 610 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413
Principal Address: 6 BUSINESS PARK COURT, UTICA, NY, United States, 13502

Contact Details

Phone +1 315-339-0438

Phone +1 315-868-3668

Phone +1 315-798-8345

Phone +1 315-793-3668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
JOSEPH A MUNGARI Chief Executive Officer 6 BUSINESS PARK COURT, UTICA, NY, United States, 13502

History

Start date End date Type Value
2007-06-25 2019-08-01 Address 6 BUSINESS PARK COURT, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801000596 2019-08-01 CERTIFICATE OF CHANGE 2019-08-01
130617002108 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110622002934 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090605002693 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070625000183 2007-06-25 CERTIFICATE OF INCORPORATION 2007-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2333568405 2021-02-03 0248 PPS 610 French Rd, New Hartford, NY, 13413-1054
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73680
Loan Approval Amount (current) 73680
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 New Hartford, ONEIDA, NY, 13413-1054
Project Congressional District NY-22
Number of Employees 7
NAICS code 621391
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 74216.96
Forgiveness Paid Date 2021-11-10
5358667110 2020-04-13 0248 PPP 610 French Road, NEW HARTFORD, NY, 13413-1014
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84500
Loan Approval Amount (current) 84500
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 NEW HARTFORD, ONEIDA, NY, 13413-1014
Project Congressional District NY-22
Number of Employees 8
NAICS code 621391
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 85088.03
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State