Search icon

RONDOUT VALLEY VETERINARIAN, P.C.

Company Details

Name: RONDOUT VALLEY VETERINARIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010576
ZIP code: 12446
County: Ulster
Place of Formation: New York
Address: PO Box 187, KERHONKSON, NY, United States, 12446
Principal Address: 5998 ROUTE 209, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC C HARTELIUS Chief Executive Officer PO BOX 187, KERHONKSON, NY, United States, 12446

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 187, KERHONKSON, NY, United States, 12446

History

Start date End date Type Value
2023-09-06 2023-09-06 Address PO BOX 187, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 6006 ROUTE 209, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2014-04-08 2023-09-06 Address 6006 ROUTE 209, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2006-03-20 2014-04-08 Address 6006 RT 209, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
2006-03-20 2014-04-08 Address 6006 RT 209, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906003901 2023-09-06 BIENNIAL STATEMENT 2022-02-01
140408002267 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120308002092 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100223002361 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080215002853 2008-02-15 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165300
Current Approval Amount:
165300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167088.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State