Search icon

DICKIN MEMORIAL ANIMAL HOSPITAL PLLC

Company Details

Name: DICKIN MEMORIAL ANIMAL HOSPITAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2009 (16 years ago)
Entity Number: 3816434
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2001 EAST MAIN ST, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
ALISON ROCQUE BEAULIEU DVM DOS Process Agent 2001 EAST MAIN ST, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2015-05-05 2019-05-07 Address 716 HARRY L.DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2009-06-25 2015-05-05 Address 229 NOYES ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2009-05-29 2009-06-25 Address 229 NOYES ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061896 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190628000546 2019-06-28 CERTIFICATE OF PUBLICATION 2019-06-28
190507060798 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170503006930 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006057 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130506006395 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110531002345 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090625000304 2009-06-25 CERTIFICATE OF AMENDMENT 2009-06-25
090529000718 2009-05-29 ARTICLES OF ORGANIZATION 2009-05-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4654645003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DICKIN MEMORIAL ANIMAL HOSPITAL PLLC
Recipient Name Raw DICKIN MEMORIAL ANIMAL HOSPITAL PLLC
Recipient Address 716 HARRY L DR, JOHNSON CITY, BROOME, NEW YORK, 13790-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 631.00
Face Value of Direct Loan 65000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695937709 2020-05-01 0248 PPP 2001 EAST MAIN STREET, Endicott, NY, 13760
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268285
Loan Approval Amount (current) 268285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 33
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271041.35
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State