Search icon

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

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)
1972-05-01 1996-05-08 Address MEYERS CORNERS RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1972-05-01 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080515002694 2008-05-15 BIENNIAL STATEMENT 2008-05-01
20080130014 2008-01-30 ASSUMED NAME CORP INITIAL FILING 2008-01-30
060517002523 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040528002372 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020422002065 2002-04-22 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187307205 2020-04-27 0202 PPP 79 Myers Corners Rd, Wappingers Falls, NY, 12590
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52700
Loan Approval Amount (current) 52700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53276.09
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State