Search icon

HOPEWELL ANIMAL HOSPITAL, P.C.

Company Details

Name: HOPEWELL ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2016 (9 years ago)
Entity Number: 4940043
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2611 Route 52, Hopewell Jct., NY, United States, 12533
Principal Address: 2611 ROUTE 52, HOPEWELL JCT., NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY SCHECK Chief Executive Officer 2611 ROUTE 52, HOPEWELL JCT., NY, United States, 12533

DOS Process Agent

Name Role Address
JERRY SCHECK DOS Process Agent 2611 Route 52, Hopewell Jct., NY, United States, 12533

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 2611 ROUTE 52, HOPEWELL JCT., NY, 12533, USA (Type of address: Chief Executive Officer)
2019-12-09 2024-05-01 Address 2611 ROUTE 52, HOPEWELL JCT., NY, 12533, USA (Type of address: Chief Executive Officer)
2019-12-09 2024-05-01 Address 2611 ROUTE 52, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)
2016-05-03 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-03 2019-12-09 Address 2611 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037622 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509000495 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200504062107 2020-05-04 BIENNIAL STATEMENT 2020-05-01
191209060069 2019-12-09 BIENNIAL STATEMENT 2018-05-01
160503000200 2016-05-03 CERTIFICATE OF INCORPORATION 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728497408 2020-05-20 0202 PPP 2611 Route 52, Hopewell Jct., NY, 12533-3215
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101900
Loan Approval Amount (current) 101900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Jct., DUTCHESS, NY, 12533-3215
Project Congressional District NY-17
Number of Employees 13
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102966.46
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State