Search icon

PET HEALTH PLUS, INC.

Company Details

Name: PET HEALTH PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2014 (10 years ago)
Entity Number: 4675836
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 138 BERGEN STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN S. DELEON Chief Executive Officer 138 BERGEN STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 BERGEN STREET, ROCHESTER, NY, United States, 14606

Filings

Filing Number Date Filed Type Effective Date
201202060684 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181227006172 2018-12-27 BIENNIAL STATEMENT 2018-12-01
141205000056 2014-12-05 CERTIFICATE OF INCORPORATION 2014-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698867207 2020-04-15 0219 PPP 2139 N. Union St. Ste. 9, Spencerport, NY, 14559
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4228.88
Forgiveness Paid Date 2020-12-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State