Search icon

DR. MIKE'S FURRY FRIENDS SMALL ANIMAL CLINIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. MIKE'S FURRY FRIENDS SMALL ANIMAL CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 1997 (28 years ago)
Entity Number: 2163377
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2115 SAWYER DR, NIAGARA FALLS, NY, United States, 14304
Principal Address: 3 FOX CHAPEL DR, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2115 SAWYER DR, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
MICHAEL B BOROWIEC DVM Chief Executive Officer 2115 SAWYER DR, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
161535493
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-15 2005-08-24 Address 3 FOX CHAPEL DR, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2003-07-15 2005-08-24 Address 2115 SAWYER DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1999-07-22 2005-08-24 Address MICHAEL B. BOROWIEC, 2115 SAWYER DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1999-07-22 2003-07-15 Address 445 WINDERMERE BLVD., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1999-07-22 2003-07-15 Address 445 WINDERMERE BLVD., AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110722002799 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707003402 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002298 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050824002108 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030715002442 2003-07-15 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

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:
49700.00
Total Face Value Of Loan:
49700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$49,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,297.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,750
Utilities: $0
Mortgage Interest: $0
Rent: $7,745
Refinance EIDL: $0
Healthcare: $2205
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State