Search icon

OATKA FAMILY MEDICINE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OATKA FAMILY MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 2012 (13 years ago)
Entity Number: 4337733
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 8786 KEENEY ROAD, LEROY, NY, United States, 14482
Principal Address: 5762 EAST MAIN STREET RD, BATAVIA, NY, United States, 14020

Contact Details

Phone +1 585-201-7055

Phone +1 585-345-2000

Phone +1 585-343-6030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRITTANY LEE MORSE Chief Executive Officer 8786 KEENEY RD, LE ROY, NY, United States, 14482

DOS Process Agent

Name Role Address
BRITTANY LEE MORSE DOS Process Agent 8786 KEENEY ROAD, LEROY, NY, United States, 14482

National Provider Identifier

NPI Number:
1609111251

Authorized Person:

Name:
DR. BRITTANY LEE MORSE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5852196140

Form 5500 Series

Employer Identification Number (EIN):
460540338
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-04 2017-03-06 Address 5619 EAST MAIN ST RD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210324060008 2021-03-24 BIENNIAL STATEMENT 2020-12-01
190117060303 2019-01-17 BIENNIAL STATEMENT 2018-12-01
170306006044 2017-03-06 BIENNIAL STATEMENT 2016-12-01
150204006007 2015-02-04 BIENNIAL STATEMENT 2014-12-01
121226000557 2012-12-26 CERTIFICATE OF INCORPORATION 2012-12-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81400.00
Total Face Value Of Loan:
81400.00
Date:
2013-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00
Date:
2013-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
128000.00
Total Face Value Of Loan:
128000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$81,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,810.35
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $81,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State