Search icon

STACK VETERINARY HOSPITAL, PLLC

Company Details

Name: STACK VETERINARY HOSPITAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2011 (14 years ago)
Entity Number: 4123274
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
BARCLAY DAMON LLP, ATTN: GERALD F. STACK, ESQ. DOS Process Agent BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
300773499
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-21 2024-12-31 Address BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2017-05-25 2017-07-21 Address BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2015-07-06 2017-05-25 Address ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2011-07-27 2015-07-06 Address ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002387 2024-12-31 BIENNIAL STATEMENT 2024-12-31
190724060078 2019-07-24 BIENNIAL STATEMENT 2019-07-01
170721006196 2017-07-21 BIENNIAL STATEMENT 2017-07-01
170525000508 2017-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2017-05-25
150706006388 2015-07-06 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
494237.00
Total Face Value Of Loan:
494237.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494237
Current Approval Amount:
494237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
498465.47

Date of last update: 26 Mar 2025

Sources: New York Secretary of State