Search icon

PIONEER PAWS VETERINARY CLINIC, P.C.

Company Details

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

DOS Process Agent

Name Role Address
MARY S. SONGSTER-ALPIN DOS Process Agent 12399 OLEAN ROAD, SUITE D, CHAFFEE, NY, United States, 14030

Chief Executive Officer

Name Role Address
MARY SONGSTER-ALPIN Chief Executive Officer 12399 OLEAN ROAD, SUITE D, CHAFFEE, NY, United States, 14030

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chaffee, ERIE, NY, 14030-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16305.19
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State