Search icon

GEORGETOWN ANIMAL CLINIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGETOWN ANIMAL CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (25 years ago)
Entity Number: 2590379
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5155 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5155 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGETOWN ANIMAL CLINIC, P.C. DOS Process Agent 5155 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ANDREW SCOTT NEWMAN DVM Chief Executive Officer 5155 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161597963
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 5155 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2015-01-06 2025-01-03 Address 5155 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-01-10 2025-01-03 Address 5155 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-01-21 2013-01-10 Address 5155 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-01-04 2015-01-06 Address 5155 SHERIDAN DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002149 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230116000859 2023-01-16 BIENNIAL STATEMENT 2023-01-01
190108060345 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170110006929 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150106006301 2015-01-06 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$229,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,380.88
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $229,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State