Search icon

NEW ENGLAND EQUINE PRACTICE, P.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND EQUINE PRACTICE, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (28 years ago)
Branch of: NEW ENGLAND EQUINE PRACTICE, P.C., Connecticut (Company Number 0033068)
Entity Number: 2197255
ZIP code: 12563
County: Putnam
Place of Formation: Connecticut
Address: 2933 ROUTE 22, Patterson, NY, United States, 12563
Principal Address: 2933 ROUTE 22, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
NEW ENGLAND EQUINE PRACTICE, PC DOS Process Agent 2933 ROUTE 22, Patterson, NY, United States, 12563

Chief Executive Officer

Name Role Address
GABRIEL COOK Chief Executive Officer WILLIAM BRADLEY, 2933 ROUTE 22, PATTERSON, NY, United States, 12563

Form 5500 Series

Employer Identification Number (EIN):
060918765
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address WILLIAM BRADLEY, 2933 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address DR GABRIEL COOK, 2933 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2011-11-15 2024-10-29 Address DR GABRIEL COOK, 2933 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2011-11-15 2024-10-29 Address 2933 ROUTE 22, PATERSON, NY, 12563, USA (Type of address: Service of Process)
2007-11-23 2011-11-15 Address DR GABRIEL COOK, 2933 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029002434 2024-10-29 BIENNIAL STATEMENT 2024-10-29
191105060587 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190123060320 2019-01-23 BIENNIAL STATEMENT 2017-11-01
131212006195 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111115002330 2011-11-15 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$247,170
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$249,506.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $247,169
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$296,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$298,470.23
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $296,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State