Search icon

WARWICK EQUINE CLINIC, P.C.

Company Details

Name: WARWICK EQUINE CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901515
ZIP code: 10118
County: Orange
Place of Formation: New York
Address: 350 FIFTH AVENUE, SUITE 4000, NEW YORK, NY, United States, 10118
Principal Address: 70 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MACNAMARA Chief Executive Officer 70 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
STEPHEN B. SCHNEIDER, ESQ. DOS Process Agent 350 FIFTH AVENUE, SUITE 4000, NEW YORK, NY, United States, 10118

Filings

Filing Number Date Filed Type Effective Date
130501002505 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110318002350 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090305002535 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070328002555 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050415002496 2005-04-15 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
24282.00
Total Face Value Of Loan:
24282.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24282
Current Approval Amount:
24282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24517.32

Date of last update: 14 Mar 2025

Sources: New York Secretary of State