Search icon

MADELINE N. UTTERBACK, D.M.D., P.C.

Company Details

Name: MADELINE N. UTTERBACK, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2009 (16 years ago)
Entity Number: 3868138
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 8 CHURCH ST STE 1, FISHKILL, NY, United States, 12524
Principal Address: 8 CHURCH STREET SUITE 1, FISHKILL, NY, United States, 12524

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
MADELINE N. UTTERBACK D. M. D. , P. C. 401(K) 2022 271190314 2023-02-10 MADELINE N. UTTERBACK D.M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 8458975140
Plan sponsor’s address 8 CHURCH ST. SUITE 1, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2023-02-10
Name of individual signing MADELINE UTTERBACK
MADELINE N. UTTERBACK D.M.D., P.C. 401(K) RETIREMENT PLAN 2021 271190314 2022-10-17 MADELINE N. UTTERBACK D.M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 8458975140
Plan sponsor’s address 8 CHURCH ST. SUITE 1, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MADELINE UTTERBACK
MADELINE N. UTTERBACK D.M.D., P.C. 401(K) RETIREMENT PLAN 2020 271190314 2021-07-07 MADELINE N. UTTERBACK D.M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 8458975140
Plan sponsor’s address 8 CHURCH STREET, SUITE 1, FISHKILL, NY, 12524
MADELINE N. UTTERBACK D.M.D., P.C. 401(K) RETIREMENT PLAN 2019 271190314 2020-07-26 MADELINE N. UTTERBACK D.M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 8458975140
Plan sponsor’s address 8 CHURCH STREET, SUITE 1, FISHKILL, NY, 12524
MADELINE N. UTTERBACK D.M.D., P.C. 401(K) RETIREMENT PLAN 2018 271190314 2019-09-29 MADELINE N. UTTERBACK D.M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 8458975140
Plan sponsor’s address 8 CHURCH STREET, SUITE 1, FISHKILL, NY, 12524
MADELINE N. UTTERBACK D.M.D., P.C. 401(K) RETIREMENT PLAN 2017 271190314 2018-10-09 MADELINE N. UTTERBACK D.M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 8458975140
Plan sponsor’s address 8 CHURCH STREET, SUITE 1, FISHKILL, NY, 12524

Chief Executive Officer

Name Role Address
MADELINE N UTTERBACK, DMD Chief Executive Officer 8 CHURCH STREET SUITE 1, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
MADELINE N. UTTERBACK, D.M.D., P.C. DOS Process Agent 8 CHURCH ST STE 1, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2017-10-20 2019-10-25 Address 8 CHURCH STREET SUITE 1, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2015-11-05 2017-10-20 Address 1499 ROUTE 52 / SUITE 25, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2011-11-29 2015-11-05 Address 1449 ROUTE 52 / SUITE 25, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2011-11-29 2017-10-20 Address 1499 ROUTE 52 / SUITE 25, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2009-10-16 2017-10-20 Address 1499 RTE. 52, STE. 25, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191025060125 2019-10-25 BIENNIAL STATEMENT 2019-10-01
171020006016 2017-10-20 BIENNIAL STATEMENT 2017-10-01
151105006382 2015-11-05 BIENNIAL STATEMENT 2015-10-01
131011006320 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111129002946 2011-11-29 BIENNIAL STATEMENT 2011-10-01
091016000361 2009-10-16 CERTIFICATE OF INCORPORATION 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343388302 2021-01-29 0202 PPS 8 Church St Ste 1, Fishkill, NY, 12524-1323
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54428
Loan Approval Amount (current) 54428
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1323
Project Congressional District NY-18
Number of Employees 8
NAICS code 621210
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 54723.25
Forgiveness Paid Date 2021-10-04
1936747104 2020-04-10 0202 PPP 8 Church St., FISHKILL, NY, 12524-1323
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 54400
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FISHKILL, DUTCHESS, NY, 12524-1323
Project Congressional District NY-18
Number of Employees 6
NAICS code 621210
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 54789
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State