Search icon

HERKIMER VETERINARY ASSOCIATES, P.C.

Company Details

Name: HERKIMER VETERINARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 1990 (35 years ago)
Entity Number: 1455299
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: attn: brenda j. armstrong, 121 marginal road, HERKIMER, NY, United States, 13350
Principal Address: 121 MARGINAL RD, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDA J. ARMSTRONG Chief Executive Officer 121 MARGINAL RD, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent attn: brenda j. armstrong, 121 marginal road, HERKIMER, NY, United States, 13350

History

Start date End date Type Value
2021-01-28 2022-03-24 Address 121 MARGINAL RD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2018-06-04 2021-01-28 Address 121 MARGINAL RD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2009-08-21 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1996-06-12 2022-03-24 Address 121 MARGINAL RD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1996-06-12 2018-06-04 Address 121 MARGINAL RD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1993-02-23 1996-06-12 Address 215 S MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1993-02-23 1996-06-12 Address 215 S MAIN ST, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1990-06-12 1996-06-12 Address 215 SOUTH MAIN STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1990-06-12 2009-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220324000302 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210128002007 2021-01-28 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
200608060570 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604006877 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140627006001 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120724003061 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100609002040 2010-06-09 BIENNIAL STATEMENT 2010-06-01
090821000577 2009-08-21 CERTIFICATE OF AMENDMENT 2009-08-21
080625002437 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060523003604 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690467001 2020-04-08 0248 PPP 121 MARGINAL RD, HERKIMER, NY, 13350-2305
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187852
Loan Approval Amount (current) 187852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HERKIMER, HERKIMER, NY, 13350-2305
Project Congressional District NY-21
Number of Employees 18
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189215.86
Forgiveness Paid Date 2021-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State