Search icon

BETHLEHEM VETERINARY HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BETHLEHEM VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Nov 1996 (29 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 2081225
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 444 RT 9W, Glenmont, NY, United States, 12207
Principal Address: 444 RT 9W, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETHLEHEM VETERINARY ASSOCIATES, P.C. DOS Process Agent 444 RT 9W, Glenmont, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELAINE M LAFORTE Chief Executive Officer 444 ROUTE 9W, GLENMONT, NY, United States, 12077

Form 5500 Series

Employer Identification Number (EIN):
161513163
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 444 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2021-12-02 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-21 2023-10-25 Address 444 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1998-11-03 2002-10-21 Address 5 RURAL PLACE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1998-11-03 2023-10-25 Address 444 RT 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000294 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
211202000992 2021-12-02 BIENNIAL STATEMENT 2021-12-02
121115006235 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101022002091 2010-10-22 BIENNIAL STATEMENT 2010-11-01
081112002855 2008-11-12 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-15
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:
90500.00
Total Face Value Of Loan:
90500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$90,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,457.07
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $90,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State