Search icon

WATERTOWN ANIMAL HOSPITAL, LLP

Company Details

Name: WATERTOWN ANIMAL HOSPITAL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985371
ZIP code: 13601
County: Blank
Place of Formation: New York
Address: 1445 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1445 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
151020002019 2015-10-20 FIVE YEAR STATEMENT 2015-12-01
101206002448 2010-12-06 FIVE YEAR STATEMENT 2010-12-01
051020002026 2005-10-20 FIVE YEAR STATEMENT 2005-12-01
001108002145 2000-11-08 FIVE YEAR STATEMENT 2000-12-01
960503000127 1996-05-03 AFFIDAVIT OF PUBLICATION 1996-05-03
960503000117 1996-05-03 AFFIDAVIT OF PUBLICATION 1996-05-03
951228000324 1995-12-28 NOTICE OF REGISTRATION 1995-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5855187109 2020-04-14 0248 PPP 1445 WASHINGTON ST, WATERTOWN, NY, 13601-4533
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175010
Loan Approval Amount (current) 175010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-4533
Project Congressional District NY-24
Number of Employees 17
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176088.83
Forgiveness Paid Date 2020-12-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State