Search icon

RICHARD H. DRUMM, DVM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD H. DRUMM, DVM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1975 (51 years ago)
Entity Number: 359667
ZIP code: 12184
County: Rensselaer
Place of Formation: New York
Address: 156 Fox Hollow Road, Valatie, NY, United States, 12184
Principal Address: 1639 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD H. DRUMM DVM Chief Executive Officer PO BOX 357, 1639 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
RICHARD H. DRUMM DVM DOS Process Agent 156 Fox Hollow Road, Valatie, NY, United States, 12184

Form 5500 Series

Employer Identification Number (EIN):
141565605
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-15 2025-04-15 Address PO BOX 357, 1639 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address PO BOX 357, 1639 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-04-15 Address PO BOX 357, 1639 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-04-15 Address 156 Fox Hollow Road, Valatie, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415000052 2025-02-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-25
230213003649 2023-02-13 BIENNIAL STATEMENT 2023-01-01
211220001637 2021-12-20 BIENNIAL STATEMENT 2021-12-20
20191112071 2019-11-12 ASSUMED NAME LLC INITIAL FILING 2019-11-12
190109060898 2019-01-09 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
345579.00
Total Face Value Of Loan:
345579.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$345,579
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,579
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$349,962.65
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $345,579

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State