Search icon

RIDGEMONT ANIMAL HOSPITAL, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2022 161451123 2023-03-14 RIDGEMONT ANIMAL HOSPITAL, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852552133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530
RIDGEMONT ANIMAL HOSIPTAL SIMPLE 401(K) 2021 161451123 2022-03-09 RIDGEMONT ANIMAL HOSPITAL, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852552133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2020 161451123 2021-01-20 RIDGEMONT ANIMAL HOSPITAL, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852252133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530

Signature of

Role Plan administrator
Date 2021-01-20
Name of individual signing LEIGHANN BILLIG
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2019 161451123 2020-01-17 RIDGEMONT ANIMAL HOSPITAL, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852252133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2019 161451123 2020-01-17 RIDGEMONT ANIMAL HOSPITAL, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852252133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2019 161451123 2020-01-17 RIDGEMONT ANIMAL HOSPITAL, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852252133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2019 161451123 2020-01-17 RIDGEMONT ANIMAL HOSPITAL, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852252133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2019 161451123 2020-01-17 RIDGEMONT ANIMAL HOSPITAL, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852252133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2019 161451123 2020-01-17 RIDGEMONT ANIMAL HOSPITAL, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852252133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530
RIDGEMONT ANIMAL HOSPITAL SIMPLE 401(K) 2019 161451123 2020-01-13 RIDGEMONT ANIMAL HOSPITAL, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541940
Sponsor’s telephone number 5852252133
Plan sponsor’s address 4200 W RIDGE RD, ROCHESTER, NY, 146263530

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

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)
2000-06-06 2006-06-22 Address 429 RIDGEMONT DRIVE, ROCHESTER, NY, 14626, 3417, USA (Type of address: Principal Executive Office)
1998-06-17 2000-06-06 Address 429 RIDGEMONT DRIVE, ROCHESTER, NY, 14626, 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
100624002671 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080611003098 2008-06-11 BIENNIAL STATEMENT 2008-06-01
080509000970 2008-05-09 CERTIFICATE OF CHANGE 2008-05-09
060622002399 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040630002350 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9439837701 2020-05-01 0219 PPP 40 MAPLE KNOLL DRIVE, ROCHESTER, NY, 14626
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 14
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86695.61
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State