Search icon

ROTTERDAM VETERINARY HOSPITAL, P.C.

Company Details

Name: ROTTERDAM VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 1985 (40 years ago)
Entity Number: 1020817
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2806 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2806 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
MICHEL B. HARDAKER, D.V.M. Chief Executive Officer 2806 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 2806 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-09-02 2024-02-20 Address 2806 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-06-10 1993-09-02 Address 2806 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-06-10 1993-09-02 Address 2806 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-06-10 2024-02-20 Address 2806 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1985-08-23 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-23 1993-06-10 Address 2721 BALLTOWN RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001696 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200427060231 2020-04-27 BIENNIAL STATEMENT 2019-08-01
130911002465 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110811002634 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090729002042 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002338 2007-08-14 BIENNIAL STATEMENT 2007-08-01
060113003101 2006-01-13 BIENNIAL STATEMENT 2005-08-01
030723002305 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010807002419 2001-08-07 BIENNIAL STATEMENT 2001-08-01
991001002381 1999-10-01 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879067305 2020-04-29 0248 PPP 2806 Guilderland Avenue, SCHENECTADY, NY, 12306
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107108
Loan Approval Amount (current) 107108
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 Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-0001
Project Congressional District NY-20
Number of Employees 23
NAICS code 541940
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 108399.16
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State