Search icon

STONE COTTAGE VETERINARY HOSPITAL, P.C.

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

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)
2017-02-17 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-17 2024-10-02 Address 54 GLANHOPE ROAD, HOPEWELL JUNCTION, NY, 12533, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5121587101 2020-04-13 0202 PPP 154 NYS Route 17K, NEWBURGH, NY, 12550
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73366.6
Loan Approval Amount (current) 73366.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 15
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74102.28
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State