Search icon

MATTHEW PIKE DVM PLLC

Company Details

Name: MATTHEW PIKE DVM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976393
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2721 BALLTOWN ROAD, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
AQUEDUCT ANIMAL HOSPITAL DOS Process Agent 2721 BALLTOWN ROAD, SCHENECTADY, NY, United States, 12309

Filings

Filing Number Date Filed Type Effective Date
180705007309 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160714006358 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140717006557 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120725006238 2012-07-25 BIENNIAL STATEMENT 2012-07-01
101021000801 2010-10-21 CERTIFICATE OF PUBLICATION 2010-10-21
100723000422 2010-07-23 ARTICLES OF ORGANIZATION 2010-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292407100 2020-04-10 0248 PPP 2721 BALLTOWN RD, SCHENECTADY, NY, 12309-1005
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132200
Loan Approval Amount (current) 132200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-1005
Project Congressional District NY-20
Number of Employees 24
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133334.72
Forgiveness Paid Date 2021-02-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State