Search icon

KILSHANNAGH VETERINARY CLINIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KILSHANNAGH VETERINARY CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156452
ZIP code: 12502
County: New York
Place of Formation: New York
Address: KILSHANNAGH VETERINARY CLINIC, 2201 STATE ROUTE 82, ANCRAM, NY, United States, 12502
Principal Address: MARK A AIKEN, 2201 STATE RTE 82, ANCRAM, NY, United States, 12502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A AIKEN Chief Executive Officer 2201 STATE ROUTE 82, ANCRAM, NY, United States, 12502

DOS Process Agent

Name Role Address
C/O WILKIE & GRAFF, LLC DOS Process Agent KILSHANNAGH VETERINARY CLINIC, 2201 STATE ROUTE 82, ANCRAM, NY, United States, 12502

Form 5500 Series

Employer Identification Number (EIN):
861128555
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-22 2021-02-02 Address KILSHANNAGH VETERINARY CLINIC, 2201 STATE ROUTE 82, ANCRAM, NY, 12502, USA (Type of address: Service of Process)
2007-02-23 2017-01-20 Address 3051 STATE ROUTE 82, ANCRAMDALE, NY, 12503, USA (Type of address: Chief Executive Officer)
2007-02-23 2017-01-20 Address MARK A AIKEN, 3051 STATE RTE 82, ANCRAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2005-01-27 2019-01-22 Address 78 MAIN STREET, KINGSTON, NY, 12402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061105 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190122060356 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170120006358 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150109006232 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130114006709 2013-01-14 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15422
Current Approval Amount:
15422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15792.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State