Search icon

COMMUNITY PET CARE HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
134000.00
Total Face Value Of Loan:
134000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134000
Current Approval Amount:
134000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135721.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State