Search icon

NATURAL VET FOR PETS, P.C.

Company Details

Name: NATURAL VET FOR PETS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1999 (25 years ago)
Entity Number: 2455469
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 15 TALLMAN PLACE, NYACK, NY, United States, 10960

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
NATURAL VET FOR PETS P.C. 401(K) PLAN 2023 134135209 2024-05-31 NATURAL VET FOR PETS P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 9144784100
Plan sponsor’s address 585 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing STACEY HERSHMAN
NATURAL VET FOR PETS P.C. 401(K) PLAN 2022 134135209 2023-07-10 NATURAL VET FOR PETS P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541940
Sponsor’s telephone number 9144784100
Plan sponsor’s address 585 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing STACEY HERSHMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 TALLMAN PLACE, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
STACEY JOY HERSHMAN DVM Chief Executive Officer 97 KEY PLACE, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2001-12-06 2006-01-23 Address 15 TALLMAN PLACE, NYACK, NY, 10960, 2109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060123002196 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031125002730 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011206002503 2001-12-06 BIENNIAL STATEMENT 2001-12-01
991230000147 1999-12-30 CERTIFICATE OF INCORPORATION 1999-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8855257110 2020-04-15 0202 PPP 585 Warburton Avenue, Hastings-on-Hudson, NY, 10706
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15667
Loan Approval Amount (current) 15667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings-on-Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15751.56
Forgiveness Paid Date 2020-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State