Name: | PIONEER PAWS VETERINARY CLINIC, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 3732594 |
ZIP code: | 14030 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 12399 OLEAN ROAD, SUITE D, CHAFFEE, NY, United States, 14030 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY S. SONGSTER-ALPIN | DOS Process Agent | 12399 OLEAN ROAD, SUITE D, CHAFFEE, NY, United States, 14030 |
Name | Role | Address |
---|---|---|
MARY SONGSTER-ALPIN | Chief Executive Officer | 12399 OLEAN ROAD, SUITE D, CHAFFEE, NY, United States, 14030 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2025-01-23 | Address | 12399 OLEAN ROAD, SUITE D, CHAFFEE, NY, 14030, USA (Type of address: Service of Process) |
2012-10-11 | 2018-10-02 | Address | 9215 VERY ROAD, MACHIAS, NY, 14101, USA (Type of address: Principal Executive Office) |
2012-10-11 | 2018-10-02 | Address | 9215 VERY ROAD, MACHIAS, NY, 14101, USA (Type of address: Service of Process) |
2012-10-11 | 2025-01-23 | Address | 12399 OLEAN ROAD, SUITE D, CHAFFEE, NY, 14030, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2012-10-11 | Address | 9215 VERY ROAD, MACHIAS, NY, 14101, USA (Type of address: Service of Process) |
2010-12-03 | 2012-10-11 | Address | 9215 VERY ROAD, MACHIAS, NY, 14101, USA (Type of address: Principal Executive Office) |
2010-12-03 | 2012-10-11 | Address | 12393 OLEAN ROAD, CHAFFEE, NY, 14030, USA (Type of address: Chief Executive Officer) |
2008-10-16 | 2024-10-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2008-10-16 | 2010-12-03 | Address | 9515 VERY ROAD, MACHIAS, NY, 14101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000851 | 2024-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-28 |
181002006108 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006191 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141023006291 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121011006095 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101203002083 | 2010-12-03 | BIENNIAL STATEMENT | 2010-10-01 |
081016000535 | 2008-10-16 | CERTIFICATE OF INCORPORATION | 2008-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9225747104 | 2020-04-15 | 0296 | PPP | 12399 Olean Rd. Suite D, Chaffee, NY, 14030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State