Search icon

MCBRIDE SMALL ANIMAL HOSPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCBRIDE SMALL ANIMAL HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1969 (56 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 284377
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 629 YOUNG STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 YOUNG STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
DAVID A. DIRNBERGER, D.V.M. Chief Executive Officer 629 YOUNG STREET, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160969488
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-13 2022-04-12 Address 629 YOUNG STREET, TONAWANDA, NY, 14150, 4104, USA (Type of address: Service of Process)
2007-11-13 2022-04-12 Address 629 YOUNG STREET, TONAWANDA, NY, 14150, 4104, USA (Type of address: Chief Executive Officer)
1993-11-10 2007-11-13 Address 629 YOUNG STREET, TONAWANDA, NY, 14150, 4104, USA (Type of address: Service of Process)
1992-12-02 2007-11-13 Address 629 YOUNG ST, TONAWANDA, NY, 14150, 4104, USA (Type of address: Principal Executive Office)
1992-12-02 2007-11-13 Address 629 YOUNG ST, TONAWANDA, NY, 14150, 4104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220412002586 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
191101061437 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171106006492 2017-11-06 BIENNIAL STATEMENT 2017-11-01
131120006184 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111209002559 2011-12-09 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118600.00
Total Face Value Of Loan:
118600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118600
Current Approval Amount:
118600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119854.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State