Search icon

BRIDGE PORT VETERINARY CLINIC, PLLC

Company Details

Name: BRIDGE PORT VETERINARY CLINIC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2003 (21 years ago)
Entity Number: 2967754
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 9723 B STATE HWY 37, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9723 B STATE HWY 37, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2003-10-22 2013-12-20 Address 9723 B STATE HIGHWAY 37, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604000348 2020-06-04 CERTIFICATE OF AMENDMENT 2020-06-04
131220002223 2013-12-20 BIENNIAL STATEMENT 2013-10-01
111020002862 2011-10-20 BIENNIAL STATEMENT 2011-10-01
071025002669 2007-10-25 BIENNIAL STATEMENT 2007-10-01
050928002107 2005-09-28 BIENNIAL STATEMENT 2005-10-01
040219001000 2004-02-19 AFFIDAVIT OF PUBLICATION 2004-02-19
040219000999 2004-02-19 AFFIDAVIT OF PUBLICATION 2004-02-19
031022000101 2003-10-22 ARTICLES OF ORGANIZATION 2003-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340649045 0215800 2015-05-21 5962 STATE HIGHWAY 812, OGDENSBURG, NY, 13669
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-06-17
Case Closed 2016-01-15

Related Activity

Type Complaint
Activity Nr 983700
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2015-06-23
Abatement Due Date 2015-07-26
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-07-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(i): The employer did not select and have each affected employee use, the types of personal protective equipment that would protect the affected employee(s) from the hazards identified in the hazard assessment: a) In the x ray room, on or about 5/21/2015: Where 2 employees worked together to hold animals during taking of x rays, there was only one set of hand protective equipment to wear for radiation protection. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101096 D01
Issuance Date 2015-06-23
Abatement Due Date 2015-07-26
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-07-20
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1096(d)(1): The employer did not make such surveys as necessary to evaluate the radiation hazards incident to the production, use, release, disposal or presence of radioactive materials or other sources of radiation under a specific set of conditions: a) In the x ray room, on or about 5/19/2015: The employer did not conduct a survey to determine employee exposure to radiation when taking x rays. Abatement certification must be submitted for this item.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2015-06-23
Abatement Due Date 2015-07-26
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2015-07-20
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace and did not ensure that they were readily accessible during each work shift to employees when they are in their work area(s). a) At the facility, on or about 5/18/2015: Materials safety data sheets were only made available to employees via the distributer website. The employer did not have a means to ensure material safety data sheets were readily accessible in the event the distributer website was not functioning properly or if there was internet connectivity problems. Abatement certification must be submitted for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-06-23
Abatement Due Date 2015-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-20
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the facility, on or about 5/18/2015: Initial hazard communication training was not provided to employees who used hazardous chemicals including but not limited to AGFA G153 developer. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4453547102 2020-04-13 0248 PPP 5962 State Highway 812, OGDENSBURG, NY, 13669
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57035
Loan Approval Amount (current) 57035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OGDENSBURG, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57385.02
Forgiveness Paid Date 2020-12-09
9780708305 2021-01-31 0248 PPS 5962 State Highway 812, Ogdensburg, NY, 13669-4301
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57035
Loan Approval Amount (current) 57035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-4301
Project Congressional District NY-21
Number of Employees 8
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57525.66
Forgiveness Paid Date 2021-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State