Search icon

BUTTERNUT FAMILY DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUTTERNUT FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953288
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4010 Underbrush Trail, liverpool, NY, United States, 13090
Principal Address: 1423 BUTTERNUT ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUTTERNUT FAMILY DENTISTRY, P.C. DOS Process Agent 4010 Underbrush Trail, liverpool, NY, United States, 13090

Chief Executive Officer

Name Role Address
MICHAEL JAMES DARLING Chief Executive Officer 1423 BUTTERNUT ST, SYRACUSE, NY, United States, 13208

National Provider Identifier

NPI Number:
1437915899
Certification Date:
2024-02-23

Authorized Person:

Name:
DR. MICHAEL JAMES DARLING
Role:
DR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3153995120

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 1423 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2023-03-17 Address 1423 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2012-06-28 2023-03-17 Address 1423 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2010-05-24 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230317001829 2023-03-17 BIENNIAL STATEMENT 2022-05-01
160511006951 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006449 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120628002744 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100524000229 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89245
Current Approval Amount:
89245
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
90081.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State