Search icon

CHURCHVILLE VETERINARY HOSPITAL, P.C.

Company Details

Name: CHURCHVILLE VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (22 years ago)
Entity Number: 2838249
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 88 SOUTH MAIN STREET, CHURCHVILLE, NY, United States, 14428
Principal Address: 88 SOUTH MAIN ST, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHURCHVILLE VETERINARY HOSPITAL, P.C. DOS Process Agent 88 SOUTH MAIN STREET, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
RICHARD A PARSONS JR Chief Executive Officer 88 SOUTH MAIN ST, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2010-12-09 2012-11-09 Address 88 SOUTH MAIN STREET, PO BOX 367, CHURCHVILLE, NY, 14428, 0367, USA (Type of address: Service of Process)
2010-12-09 2012-11-09 Address 88 SOUTH MAIN ST, PO BOX 367, CHURCHVILLE, NY, 14428, 0367, USA (Type of address: Principal Executive Office)
2010-12-09 2012-11-09 Address 88 SOUTH MAIN ST, PO BOX 367, CHURCHVILLE, NY, 14428, 0367, USA (Type of address: Chief Executive Officer)
2008-11-05 2010-12-09 Address 42 SOUTH MAIN ST, PO BOX 367, CHURCHVILLE, NY, 14428, 0367, USA (Type of address: Principal Executive Office)
2008-11-05 2010-12-09 Address 42 SOUTH MAIN ST, PO BOX 367, CHURCHVILLE, NY, 14428, 0367, USA (Type of address: Chief Executive Officer)
2004-12-14 2008-11-05 Address 42 SOUTH MAIN ST, PO BOX 367, CHURCHVILLE, NY, 14428, 0367, USA (Type of address: Chief Executive Officer)
2004-12-14 2010-12-09 Address 42 SOUTH MAIN STREET, PO BOX 367, CHURCHVILLE, NY, 14428, 0367, USA (Type of address: Service of Process)
2004-12-14 2008-11-05 Address 42 SOUTH MAIN ST, PO BOX 367, CHURCHVILLE, NY, 14428, 0367, USA (Type of address: Principal Executive Office)
2002-11-22 2004-12-14 Address 42 SOUTH MAIN STREET, P.O. BOX 367, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060000 2020-11-24 BIENNIAL STATEMENT 2020-11-01
190109060202 2019-01-09 BIENNIAL STATEMENT 2018-11-01
161104006246 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141118006116 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121109006021 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101209002948 2010-12-09 BIENNIAL STATEMENT 2010-11-01
081105002061 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061027002154 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041214002584 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021122000708 2002-11-22 CERTIFICATE OF INCORPORATION 2002-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633637205 2020-04-27 0219 PPP 88 South Main St., CHURCHVILLE, NY, 14428
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHURCHVILLE, MONROE, NY, 14428-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 94366.75
Forgiveness Paid Date 2021-02-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State