Search icon

BUTTERNUT FAMILY DENTISTRY, P.C.

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

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
2010-05-24 2014-05-05 Address P.O. BOX 11126, SYRACUSE, NY, 13218, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8123387108 2020-04-15 0248 PPP 1423 Butternut Street, Syracuse, NY, 13208
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89245
Loan Approval Amount (current) 89245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 90081.21
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State