Search icon

WEBSTER VETERINARY CLINIC, PLLC

Company Details

Name: WEBSTER VETERINARY CLINIC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2013 (12 years ago)
Entity Number: 4427578
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 67 NORTH AVNEUE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 67 NORTH AVNEUE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2013-07-08 2013-07-12 Address 67 NORTH AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160804006907 2016-08-04 BIENNIAL STATEMENT 2015-07-01
130923000937 2013-09-23 CERTIFICATE OF PUBLICATION 2013-09-23
130712000970 2013-07-12 CERTIFICATE OF MERGER 2013-07-12
130708000206 2013-07-08 ARTICLES OF ORGANIZATION 2013-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5310347000 2020-04-05 0219 PPP 67 North Ave, WEBSTER, NY, 14580-3007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101500
Loan Approval Amount (current) 101500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-3007
Project Congressional District NY-25
Number of Employees 13
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102548.83
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State