Search icon

THE VET AT THE BARN, P.C.

Company Details

Name: THE VET AT THE BARN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737038
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 811 S. MAIN STREET, CHESTNUT RIDGE, NY, United States, 10977
Address: 790 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
BEVERLY CAPPEL, DVM Chief Executive Officer 811 S. MAIN ST., CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
1997-06-27 1999-07-06 Address 811 S MAIN ST, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1997-06-27 1999-07-06 Address 811 S MAIN ST, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1995-11-29 1997-06-27 Address 10 STONEHURST COURT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1995-11-29 1997-06-27 Address 10 STONEHURST COURT, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1993-06-24 2002-12-27 Address 811 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021227000394 2002-12-27 CERTIFICATE OF CHANGE 2002-12-27
010711002766 2001-07-11 BIENNIAL STATEMENT 2001-06-01
990706002439 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970627002187 1997-06-27 BIENNIAL STATEMENT 1997-06-01
951129002067 1995-11-29 BIENNIAL STATEMENT 1995-06-01
930624000063 1993-06-24 CERTIFICATE OF INCORPORATION 1993-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7617317202 2020-04-28 0202 PPP 790 Chestnut Ridge Road, SPRING VALLEY, NY, 10977
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108375
Loan Approval Amount (current) 108375
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 SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 9
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 109907.1
Forgiveness Paid Date 2021-10-07
2016368607 2021-03-13 0202 PPS 230 Cedar Cliff Rd, Monroe, NY, 10950-4707
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108375
Loan Approval Amount (current) 108375
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 Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-4707
Project Congressional District NY-18
Number of Employees 9
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 109829.9
Forgiveness Paid Date 2022-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State