Search icon

KAREN S. LESHKIVICH, DVM, P.C.

Company Details

Name: KAREN S. LESHKIVICH, DVM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2000 (25 years ago)
Entity Number: 2537798
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 2703 BREWERTON RD, MATTYDALE, NY, United States, 13211

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KAREN S. LESHKIVICH, DVM DOS Process Agent 2703 BREWERTON RD, MATTYDALE, NY, United States, 13211

Chief Executive Officer

Name Role Address
KAREN S. LESHKIVICH, DVM Chief Executive Officer 2703 BREWERTON RD, MATTYDALE, NY, United States, 13211

History

Start date End date Type Value
2004-09-20 2006-08-03 Address 1645 COBB HILL RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2004-09-20 2006-08-03 Address 1645 COBB HILL RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2004-09-20 2006-08-03 Address 1645 COBB HILL RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2002-08-27 2004-09-20 Address 2703 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer)
2002-08-27 2004-09-20 Address 2703 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
2002-08-27 2004-09-20 Address 2703 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Principal Executive Office)
2000-08-01 2002-08-27 Address 1645 COBB HILL ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814003099 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100812002651 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080812002817 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002647 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040920002098 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020827002789 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000801000539 2000-08-01 CERTIFICATE OF INCORPORATION 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9498977207 2020-04-28 0248 PPP 2703 Brewerton Road, Mattydale, NY, 13211
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143750
Loan Approval Amount (current) 143750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattydale, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 17
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145018.15
Forgiveness Paid Date 2021-03-29
4962158304 2021-01-23 0248 PPS 2703 Brewerton Rd, Mattydale, NY, 13211-1146
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147695
Loan Approval Amount (current) 147695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattydale, ONONDAGA, NY, 13211-1146
Project Congressional District NY-22
Number of Employees 18
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148629.73
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State