Search icon

HUDSON HIGHLANDS VETERINARY MEDICAL GROUP, P.C.

Company Details

Name: HUDSON HIGHLANDS VETERINARY MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Apr 1971 (54 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 305740
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Principal Address: 985 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Address: 985 ROUTE 82, P.O. BOX 1320, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON HIGHLANDS VETERINARY MEDICAL GROUP, P.C. DOS Process Agent 985 ROUTE 82, P.O. BOX 1320, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
TWILA WHITEFIELD Chief Executive Officer 985 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WPQDURVY5FW7
CAGE Code:
5YUE0
UEI Expiration Date:
2022-11-18

Business Information

Division Name:
NONE
Division Number:
NONE
Activation Date:
2021-08-26
Initial Registration Date:
2010-04-13

Form 5500 Series

Employer Identification Number (EIN):
141537433
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-14 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-13 2021-12-15 Address 985 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, 1320, USA (Type of address: Chief Executive Officer)
2021-05-13 2021-12-15 Address 985 ROUTE 82, P.O. BOX 1320, HOPEWELL JUNCTION, NY, 12533, 1320, USA (Type of address: Service of Process)
1993-04-30 2021-05-13 Address 729 ROUTE 82, P.O. BOX 1320, HOPEWELL JUNCTION, NY, 12533, 1320, USA (Type of address: Service of Process)
1993-04-30 2021-05-13 Address 729 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, 1320, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211215000031 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
210513060374 2021-05-13 BIENNIAL STATEMENT 2019-04-01
20060127038 2006-01-27 ASSUMED NAME CORP INITIAL FILING 2006-01-27
970422002502 1997-04-22 BIENNIAL STATEMENT 1997-04-01
930823002754 1993-08-23 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-453100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
453100.00
Total Face Value Of Loan:
453100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
453100
Current Approval Amount:
453100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
456228.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State