Search icon

STONE COTTAGE VETERINARY HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE COTTAGE VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087251
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 320 RIVER ROAD SOUTH, WAPPINGERS FALLS, NY, United States, 12590
Address: 320 River Road South, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS VICTOR SPACCARELLI Chief Executive Officer 320 RIVER ROAD SOUTH, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
STONE COTTAGE VETERINARY HOSPITAL, P.C. DOS Process Agent 320 River Road South, Wappingers Falls, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
820613771
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 320 RIVER ROAD SOUTH, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 320 RIVER ROAD SOUTH, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-02-04 Address 320 RIVER ROAD SOUTH, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-02-04 Address 320 River Road South, Wappingers Falls, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001547 2025-02-04 BIENNIAL STATEMENT 2025-02-04
241002005320 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230117001327 2023-01-17 BIENNIAL STATEMENT 2021-02-01
170217000183 2017-02-17 CERTIFICATE OF INCORPORATION 2017-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
73366.60
Total Face Value Of Loan:
73366.60

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$73,366.6
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,366.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,102.28
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $73,366.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State