Search icon

CREATURE COMFORTS VETERINARY CARE, PLLC

Company Details

Name: CREATURE COMFORTS VETERINARY CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2016 (9 years ago)
Entity Number: 4977053
ZIP code: 14534
County: Steuben
Place of Formation: New York
Address: 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
MICHAEL S. SMITH, PLLC DOS Process Agent 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2016-07-13 2020-09-11 Address 28 PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060097 2020-09-11 BIENNIAL STATEMENT 2020-07-01
160909000041 2016-09-09 CERTIFICATE OF PUBLICATION 2016-09-09
160713000556 2016-07-13 ARTICLES OF ORGANIZATION 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6438427004 2020-04-06 0248 PPP 9206 Barringer Rd, Painted Post, NY, 14870
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 71900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Painted Post, STEUBEN, NY, 14870-0001
Project Congressional District NY-23
Number of Employees 10
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72553.99
Forgiveness Paid Date 2021-03-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State