Search icon

COMMUNITY PET CARE HOSPITAL, P.C.

Company Details

Name: COMMUNITY PET CARE HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 1988 (37 years ago)
Entity Number: 1258292
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 115 MIDDLEBURY RD, 115 MIDDLEBURY ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 1395 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH B. BRUZGUL, JR. DVM Chief Executive Officer 1395 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
COMMUNITY PET CARE HOSPITAL, P.C. DOS Process Agent 115 MIDDLEBURY RD, 115 MIDDLEBURY ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2018-05-01 2020-05-05 Address 1395 ABBOTT ROAD, 115 MIDDLEBURY ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2014-05-07 2018-05-01 Address 1395 ABBOTT RD, 115 MIDDLEBURY ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
1996-05-14 2014-05-07 Address 1395 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
1992-11-25 2014-05-07 Address 1395 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1988-05-03 1996-05-14 Address 1395 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061260 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006215 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160513006964 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140507006497 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120507006843 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100521003189 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080527002239 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060508003067 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040510002833 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020426002499 2002-04-26 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508287106 2020-04-10 0296 PPP 1395 Abbott Rd, BUFFALO, NY, 14218-2001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134000
Loan Approval Amount (current) 134000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14218-2001
Project Congressional District NY-23
Number of Employees 20
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135721.81
Forgiveness Paid Date 2021-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State