Search icon

NEWBURGH VETERINARY HOSPITAL, P.C.

Company Details

Name: NEWBURGH VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 1992 (33 years ago)
Entity Number: 1666675
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1716 ROUTE 300, NEWBURGH, NY, United States, 12550
Principal Address: 1716 RTE 300, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR J DASARO Chief Executive Officer 1716 RTE 300, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
NEWBURGH VETERINARY HOSPITAL, P.C. DOS Process Agent 1716 ROUTE 300, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2016-09-22 2020-09-22 Address 1716 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2000-08-31 2016-09-22 Address 1716 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-09-01 2002-08-22 Address 1716 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-09-28 2000-08-31 Address 384 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-09-28 1998-09-01 Address 384 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-09-17 2000-08-31 Address 384 NORTH PLANK ROAD, NEWBURG, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200922060404 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180928006255 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160922006056 2016-09-22 BIENNIAL STATEMENT 2016-09-01
120911006507 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101001002681 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080908003069 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060830002875 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041005002505 2004-10-05 BIENNIAL STATEMENT 2004-09-01
020822002634 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000831002195 2000-08-31 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873637107 2020-04-12 0202 PPP 1716 Route 300, NEWBURGH, NY, 12550
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292300
Loan Approval Amount (current) 292300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 29
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294854.62
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State