Search icon

SUSAN EHRHARDT, D.V.M. & ERIC EHRHARDT, D.V.M., P.C.

Company Details

Name: SUSAN EHRHARDT, D.V.M. & ERIC EHRHARDT, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1991 (34 years ago)
Entity Number: 1505383
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 7100 STATE ROUTE 104, OSWEGO, NY, United States, 13126
Principal Address: FRUIT VALLEY VET. CLINIC, 7100 STATE ROUTE 104, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN T EHRHARDT Chief Executive Officer FRUIT VALLEY VET. CLINIC, 7100 STATE ROUTE 104, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7100 STATE ROUTE 104, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
1994-02-28 1997-02-20 Address R.D. #7, BOX 13A, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1993-02-22 1997-02-20 Address FRUIT VALLEY VET. CLINIC, ROUTE 104W, RD 7, BOX 13A, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-02-22 1997-02-20 Address FRUIT VALLEY VET. CLINIC, ROUTE 104W, RD 7, BOX 13A, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1991-01-30 1994-02-28 Address R.D.#7, BOX 13A, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131006012 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110128003292 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081230002701 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070119002439 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050325002369 2005-03-25 BIENNIAL STATEMENT 2005-01-01
030106002887 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010126002381 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990201002293 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970220002342 1997-02-20 BIENNIAL STATEMENT 1997-01-01
940228002112 1994-02-28 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7259517006 2020-04-07 0248 PPP 7100 State Route 104, OSWEGO, NY, 13126
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122900
Loan Approval Amount (current) 122900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 18
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123765.35
Forgiveness Paid Date 2020-12-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State