Search icon

ROOSEVELT VETERINARY CENTER, PLLC

Company Details

Name: ROOSEVELT VETERINARY CENTER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205174
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 2001 ROUTE 22, BREWSTER, NY, United States, 10509

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROOSEVELT VETERINARY CENTER 401K PLAN 2023 202488093 2024-06-25 ROOSEVELT VETERINARY CENTER 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 591940
Sponsor’s telephone number 9146211080
Plan sponsor’s address 2001 ROUTE 22, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing ALLISON GLASSMAN
ROOSEVELT VETERINARY CENTER 2022 202488093 2023-04-28 ROOSEVELT VETERINARY CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 591940
Sponsor’s telephone number 9146211080
Plan sponsor’s address 2001 ROUTE 22, BREWSTER, NY, 105095914

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing DAWN FARBMAN
ROOSEVELT VETERINARY CENTER 401K PLAN 2022 202488093 2023-07-13 ROOSEVELT VETERINARY CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 591940
Sponsor’s telephone number 9146211080
Plan sponsor’s address 2001 ROUTE 22, BREWSTER, NY, 10509

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing ALLISON GLASSMAN

DOS Process Agent

Name Role Address
ROOSEVELT VETERINARY CENTER, PLLC DOS Process Agent 2001 ROUTE 22, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2007-05-02 2021-05-03 Address 1515 ROUTE 22, SUITE 3D, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2005-05-16 2007-05-02 Address 801 EAGLES RIDGE RD., BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060023 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130507007152 2013-05-07 BIENNIAL STATEMENT 2013-05-01
120705000640 2012-07-05 CERTIFICATE OF PUBLICATION 2012-07-05
110609002328 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090427002533 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070502002377 2007-05-02 BIENNIAL STATEMENT 2007-05-01
050516000572 2005-05-16 ARTICLES OF ORGANIZATION 2005-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7986407004 2020-04-08 0202 PPP 2001 ROUTE 22, BREWSTER, NY, 10509-5914
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75200
Loan Approval Amount (current) 75200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-5914
Project Congressional District NY-17
Number of Employees 11
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75733.61
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State