Search icon

DANIEL J. HANNIGAN, D. V. M., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL J. HANNIGAN, D. V. M., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 1972 (53 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 328986
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: ANIMAL HOSP. WAPPINGERS FALLS, 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. STEVEN T. CREW Chief Executive Officer 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2020-05-06 2023-04-19 Address 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2000-05-25 2023-04-19 Address 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1996-05-08 2000-05-25 Address MEYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1992-12-14 1996-05-08 Address 79 MYERS CORNERS RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1992-12-14 2020-05-06 Address 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419003971 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
200506061170 2020-05-06 BIENNIAL STATEMENT 2020-05-01
140509006212 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120529006073 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100525002584 2010-05-25 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

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:
52700.00
Total Face Value Of Loan:
52700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,276.09
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $52,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State