Search icon

CEDARKNOLL ANIMAL HOSPITAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDARKNOLL ANIMAL HOSPITAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000530
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 2139 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2139 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
TERRI GREER Chief Executive Officer 2139 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141790041
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-10 2004-02-12 Address 2139 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2000-03-10 2004-02-12 Address 2139 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1998-03-06 2000-03-10 Address 2139 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1998-03-06 2000-03-10 Address 10 W LAKE RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1996-02-15 2004-02-12 Address 2139 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002203 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120322002469 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100222002083 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080331002993 2008-03-31 BIENNIAL STATEMENT 2008-02-01
060302002598 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,931.96
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $34,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State