Search icon

KEVIN LOUGHLIN VETERINARY SERVICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: KEVIN LOUGHLIN VETERINARY SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2375758
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1940 NY RTE 12, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1940 NY RTE 12, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2001-05-01 2003-05-01 Address 1940 US RTE 12, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1999-05-07 2001-05-01 Address 1946 N.Y. ROUTE 12, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110608002204 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090511002025 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070618002163 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050504002490 2005-05-04 BIENNIAL STATEMENT 2005-05-01
030501002157 2003-05-01 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
52685.00
Total Face Value Of Loan:
52685.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$52,685
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,146.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $52,685
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State