Search icon

CHENANGO ANIMAL HOSPITAL, PLLC

Company Details

Name: CHENANGO ANIMAL HOSPITAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 1999 (26 years ago)
Entity Number: 2402769
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 92 CHENANGO BRIDGE RD, BINGHAMTON, NY, United States, 13901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHENANGO ANIMAL HOSPITAL, PLLC 401(K) PLAN 2023 161574349 2024-06-26 CHENANGO ANIMAL HOSPITAL, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 6072040856
Plan sponsor’s address 92 CHENANGO BRIDGE RD., BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MATTHEW BOLAND
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing MATTHEW BOLAND
CHENANGO ANIMAL HOSPITAL, PLLC 401(K) PLAN 2022 161574349 2023-07-06 CHENANGO ANIMAL HOSPITAL, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 6072040856
Plan sponsor’s address 92 CHENANGO BRIDGE RD., BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing MARK SILVERIO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 92 CHENANGO BRIDGE RD, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2005-07-13 2011-07-27 Address 1445 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2003-06-30 2005-07-13 Address 147 PORT RD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2001-07-18 2003-06-30 Address 8 KNAPP HILL ROAD, CHENANGO FORKS, NY, 13746, USA (Type of address: Service of Process)
1999-07-28 2001-07-18 Address 8 KNAPP HILL ROAD, CHENANGO FORKS, NY, 13746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613000552 2014-06-13 CERTIFICATE OF AMENDMENT 2014-06-13
130710006648 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110727002567 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090703002097 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070716002205 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050713002064 2005-07-13 BIENNIAL STATEMENT 2005-07-01
030630002210 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010718002220 2001-07-18 BIENNIAL STATEMENT 2001-07-01
991013000343 1999-10-13 AFFIDAVIT OF PUBLICATION 1999-10-13
991013000309 1999-10-13 AFFIDAVIT OF PUBLICATION 1999-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403747304 2020-05-02 0248 PPP 92 Chenango Bridge Road, Binghamton, NY, 13901
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) 100000
Loan Approval Amount (current) 100000
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 Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 19
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101191.78
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State