Search icon

RIDGEMONT ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEMONT ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270557
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 40 MAPLE KNOLL DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDEEP S. GREWAL Chief Executive Officer 4200 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 MAPLE KNOLL DRIVE, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161451123
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-11 2018-06-07 Address 40 MAPLE KNOLL DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2008-05-09 2008-06-11 Address 40 MAPLE KNOLL, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2006-06-22 2010-06-24 Address 40 MAPLE KNOLL, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2000-06-06 2008-06-11 Address 429 RIDGEMONT DRIVE, ROCHESTER, NY, 14626, 3417, USA (Type of address: Chief Executive Officer)
2000-06-06 2008-05-09 Address 429 RIDGEMONT DRIVE, ROCHESTER, NY, 14626, 3417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061441 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180607006783 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160601006236 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610007098 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120611006006 2012-06-11 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
85800.00
Total Face Value Of Loan:
85800.00
Date:
2015-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85800
Current Approval Amount:
85800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86695.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State