Search icon

YORK ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YORK ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1992 (33 years ago)
Entity Number: 1660592
ZIP code: 14592
County: Livingston
Place of Formation: New York
Address: KAYE MORGAN, 2275 MAIN STREET, YORK, NY, United States, 14592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YORK ANIMAL HOSPITAL, P.C. DOS Process Agent KAYE MORGAN, 2275 MAIN STREET, YORK, NY, United States, 14592

Chief Executive Officer

Name Role Address
KAYE MORGAN Chief Executive Officer 2275 MAIN STREET, YORK, NY, United States, 14592

Unique Entity ID

CAGE Code:
7PCG9
UEI Expiration Date:
2019-01-26

Business Information

Doing Business As:
YORK ANIMAL HOSPTL
Activation Date:
2018-01-26
Initial Registration Date:
2016-08-15

Commercial and government entity program

CAGE number:
7PCG9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-01-26

Contact Information

POC:
JACQUELINE BROWN

Form 5500 Series

Employer Identification Number (EIN):
161417314
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 2275 MAIN STREET, YORK, NY, 14592, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 2275 MAIN STREET, P.O. BOX 412, YORK, NY, 14592, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 2275 MAIN STREET, YORK, NY, 14592, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 2275 MAIN STREET, P.O. BOX 412, YORK, NY, 14592, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240821000384 2024-08-21 BIENNIAL STATEMENT 2024-08-21
231218001277 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200803061237 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120829006071 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100811002860 2010-08-11 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
214593.00
Total Face Value Of Loan:
214593.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$214,593
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,593
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$216,162.76
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $214,593

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State