Search icon

THE ANIMAL HOSPITABLE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ANIMAL HOSPITABLE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Mar 2010 (15 years ago)
Date of dissolution: 22 May 2024
Entity Number: 3924223
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202
Principal Address: 7780 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT E. FRIEDMAN, ESQ. LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
TERESA LABUSZEWSKI Chief Executive Officer 7780 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
272202985
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-04 2024-06-07 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2012-05-11 2024-06-07 Address 7780 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-03-15 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-15 2016-08-04 Address LIPPES MATHIAS WEXLER ETAL, 665 MAIN STREET SUITE 300, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607002679 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
160804000873 2016-08-04 CERTIFICATE OF CHANGE (BY AGENT) 2016-08-04
140306006096 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120511002528 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100315000807 2010-03-15 CERTIFICATE OF INCORPORATION 2010-03-15

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$52,082
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,381.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,000
Utilities: $1,582
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $1500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State