Search icon

EASTVIEW VETERINARY CLINIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTVIEW VETERINARY CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1986 (39 years ago)
Entity Number: 1063545
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 1260 STATE ROUTE 14A, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN R FAHNESTOCK Chief Executive Officer 1260 STATE ROUTE 14A, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1260 STATE ROUTE 14A, PENN YAN, NY, United States, 14527

Form 5500 Series

Employer Identification Number (EIN):
161271008
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 1260 STATE ROUTE 14A, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2010-04-20 2025-07-08 Address 1260 STATE ROUTE 14A, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2008-03-04 2025-07-08 Address 1260 STATE ROUTE 14A, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2004-03-16 2008-03-04 Address 1260 STATE ROUTE 14A, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2000-03-24 2010-04-20 Address 1260 RTE 14A, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250708003817 2025-07-08 BIENNIAL STATEMENT 2025-07-08
200304060113 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180326006042 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160912006394 2016-09-12 BIENNIAL STATEMENT 2016-03-01
140508002248 2014-05-08 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
444891.00
Total Face Value Of Loan:
444891.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$444,891
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$444,891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$447,097.17
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $444,891

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State