Search icon

GARNER'S MOBILE VETERINARY UNIT, P.C.

Company Details

Name: GARNER'S MOBILE VETERINARY UNIT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 1999 (26 years ago)
Entity Number: 2366988
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 258 PANCAKE HOLLOW RD, RTE 9G, HIGHLAND, NY, United States, 12528
Principal Address: 944 VIOLET AVE, RTE 9G, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E GARNER DVM Chief Executive Officer 944 VIOLET AVE, RTE 9G, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
ARK ANIMAL HOSPITAL DOS Process Agent 258 PANCAKE HOLLOW RD, RTE 9G, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2007-05-23 2017-04-05 Address 944 VIOLET AVE, RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2005-06-17 2007-05-23 Address 188A COTTAGE ST, POUGHKEEPSIE, NY, 12601, 1884, USA (Type of address: Chief Executive Officer)
2005-06-17 2007-05-23 Address 188A COTTAGE ST, POUGHKEEPSIE, NY, 12601, 1884, USA (Type of address: Service of Process)
2005-06-17 2007-05-23 Address GARNER'S MOBILE VET UNIT PC, 188A COTTAGE ST, POUGHKEEPSIE, NY, 12601, 1884, USA (Type of address: Principal Executive Office)
2001-05-29 2005-06-17 Address 14 TINA DR., HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-05-29 2005-06-17 Address 14 TINA DR., HYDE PARK, NY, 12535, USA (Type of address: Principal Executive Office)
2001-05-29 2005-06-17 Address 14 TINA DR., HYDE PARK, NY, 12535, USA (Type of address: Service of Process)
1999-04-13 2001-05-29 Address 14 TINA DRIVE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405006704 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130405006427 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110418003319 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090331002908 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070523002261 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050617002565 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030328002858 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010529002002 2001-05-29 BIENNIAL STATEMENT 2001-04-01
990413000742 1999-04-13 CERTIFICATE OF INCORPORATION 1999-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823227205 2020-04-28 0202 PPP 944 Violet Ave Rt 9G, Hyde Park, NY, 12538
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96500
Loan Approval Amount (current) 96500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97385.68
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State