Search icon

PALMER VETERINARY CLINIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PALMER VETERINARY CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2222722
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 6274 STATE ROUTE 22, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE W PALMER, DVM DOS Process Agent 6274 STATE ROUTE 22, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
GEORGE W PALMER, DVM Chief Executive Officer 6274 STATE ROUTE 22, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141802730
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-17 2004-01-22 Address 6274 RTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2000-02-17 2004-01-22 Address 6274 RTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2000-02-17 2004-01-22 Address 6274 RTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1998-01-29 2000-02-17 Address 6274 ROUTE 22, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002330 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120518002063 2012-05-18 BIENNIAL STATEMENT 2012-01-01
100115002214 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080114002975 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060215002321 2006-02-15 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
298700.00
Total Face Value Of Loan:
298700.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$298,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,768.84
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $224,025
Utilities: $37,337.5
Rent: $37,337.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State