Search icon

PETMAR VETERINARY SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETMAR VETERINARY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Entity Number: 1670769
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 2068 E MAIN ST, CORTLANDT BLV., CORTLANDT BLVD, CORTLANDT MANOR, NY, United States, 10566
Principal Address: 2068 MAIN ST, CORTLANDT BLVD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETMAR VETERINARY SERVICES, P.C. DOS Process Agent 2068 E MAIN ST, CORTLANDT BLV., CORTLANDT BLVD, CORTLANDT MANOR, NY, United States, 10566

Chief Executive Officer

Name Role Address
PAUL MAUS Chief Executive Officer 2068 MAIN ST, CORTLADT BLVD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2010-10-21 2020-10-05 Address 2068 MAIN ST, CORTLANDT BLVD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2004-11-09 2010-10-21 Address 2068 MAIN ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2000-10-04 2010-10-21 Address 2068 MAIN ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2000-10-04 2010-10-21 Address 2068 MAIN ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1998-10-21 2000-10-04 Address 2068 MAIN ST, PEEKSKILL, NY, 10567, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005062242 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001007633 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006073 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007044 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006893 2012-10-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
176000.00
Total Face Value Of Loan:
176000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176000
Current Approval Amount:
176000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178150.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State