Search icon

PETMAR VETERINARY SERVICES, P.C.

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)
1998-10-21 2004-11-09 Address 2068 MAIN ST, PEEKSKILL, NY, 10567, USA (Type of address: Service of Process)
1998-10-21 2000-10-04 Address 2068 MAIN ST, PEEKSKILL, NY, 10567, USA (Type of address: Chief Executive Officer)
1993-11-24 1998-10-21 Address 2068 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-11-24 1998-10-21 Address 2068 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1992-10-05 1998-10-21 Address 2068 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

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
101021002738 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081028002414 2008-10-28 BIENNIAL STATEMENT 2008-10-01
061016002449 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041109002544 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020926002223 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441967008 2020-04-07 0202 PPP 2068 East Main Street, CORTLANDT MANOR, NY, 10567-2622
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176000
Loan Approval Amount (current) 176000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-2622
Project Congressional District NY-17
Number of Employees 15
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178150.58
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State