Search icon

MAMARONECK VETERINARY CARE, PLLC

Company Details

Name: MAMARONECK VETERINARY CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Nov 2010 (14 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 4013904
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 649 W BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
MAMARONECK VETERINARY CARE, PLLC DOS Process Agent 649 W BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2012-12-19 2023-09-15 Address 649 W BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-11-01 2012-12-19 Address 379 MILL ROAD, STAMFORD, CT, 06903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915000284 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
201104061324 2020-11-04 BIENNIAL STATEMENT 2020-11-01
161104006345 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141103007111 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121219006056 2012-12-19 BIENNIAL STATEMENT 2012-11-01
110214000010 2011-02-14 CERTIFICATE OF PUBLICATION 2011-02-14
101101000558 2010-11-01 ARTICLES OF ORGANIZATION 2010-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4452425009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MAMARONECK VETERINARY CARE PLLC
Recipient Name Raw MAMARONECK VETERINARY CARE PLLC
Recipient DUNS 048196869
Recipient Address 649 WEST BOSTON POST ROAD., MAMARONECK, WESTCHESTER, NEW YORK, 10543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 744000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929457209 2020-04-27 0202 PPP 649 W Boston Post Road, MAMARONECK, NY, 10543
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172400
Loan Approval Amount (current) 172400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 29
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173525.39
Forgiveness Paid Date 2020-12-30
4918838310 2021-01-23 0202 PPS 649 W Boston Post Rd, Mamaroneck, NY, 10543-3459
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172400
Loan Approval Amount (current) 172400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3459
Project Congressional District NY-16
Number of Employees 29
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173611.59
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State