Search icon

LAURA J. TWEDT, D.V.M., P.C.

Company Details

Name: LAURA J. TWEDT, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3684025
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 1600 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA J. TWEDT, D.V.M., P.C. DOS Process Agent 1600 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
LAURA J TWEDT Chief Executive Officer 1600 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1600 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 1600 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-06-03 Address 1600 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-06-03 Address 1600 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2020-06-05 2023-10-18 Address 1600 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2016-06-28 2023-10-18 Address 1600 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2016-06-28 2020-06-05 Address 1600 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2008-06-12 2016-06-28 Address 488 FREEDOM PLS. RD., STE 103, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2008-06-12 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603005098 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231018004095 2023-10-18 BIENNIAL STATEMENT 2022-06-01
200605060753 2020-06-05 BIENNIAL STATEMENT 2020-06-01
190610060351 2019-06-10 BIENNIAL STATEMENT 2018-06-01
160628002034 2016-06-28 BIENNIAL STATEMENT 2016-06-01
080612000637 2008-06-12 CERTIFICATE OF INCORPORATION 2008-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032997801 2020-05-29 0202 PPP 1600 MAMARONECK AVE, WHITE PLAINS, NY, 10605-5203
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153180
Loan Approval Amount (current) 153180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-5203
Project Congressional District NY-16
Number of Employees 12
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 155344.18
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State