Search icon

SOMERS ANIMAL HOSPITAL, P.C.

Company Details

Name: SOMERS ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 1973 (51 years ago)
Entity Number: 239973
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 352 ROUTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 ROUTE 202, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
MARTIN RANDELL Chief Executive Officer 352 ROUTE 202, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2009-12-30 2017-12-04 Address 109 SHEAR HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2003-12-03 2009-12-30 Address 352 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2001-12-05 2003-12-03 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2001-12-05 2003-12-03 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-12-31 2003-12-03 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1992-12-30 2001-12-05 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1992-12-30 2001-12-05 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1973-12-05 1993-12-31 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1973-12-05 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191203061765 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007403 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160705008914 2016-07-05 BIENNIAL STATEMENT 2015-12-01
140106002285 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111228002267 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091230002981 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071207002135 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060125002082 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031203002515 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011205002569 2001-12-05 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939707209 2020-04-28 0202 PPP 352 Route 202, Somers, NY, 10589
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154700
Loan Approval Amount (current) 154700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156230.05
Forgiveness Paid Date 2021-05-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State