Search icon

WILLIAMSBURG VETERINARY CLINIC PLLC

Company Details

Name: WILLIAMSBURG VETERINARY CLINIC PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2017 (8 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 5114473
ZIP code: 19703
County: Kings
Place of Formation: New York
Address: 2093 PHILADELPHIA PIKE # 1482, CLAYMONT, DE, United States, 19703

DOS Process Agent

Name Role Address
WILLIAMSBURG VETERINARY CLINIC PLLC DOS Process Agent 2093 PHILADELPHIA PIKE # 1482, CLAYMONT, DE, United States, 19703

Form 5500 Series

Employer Identification Number (EIN):
821091756
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-05 2024-04-03 Address 2093 PHILADELPHIA PIKE # 1482, CLAYMONT, DE, 19703, USA (Type of address: Service of Process)
2019-11-26 2021-04-05 Address 18 LEONARD STREET #4A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-07 2019-11-26 Address 99 HUDSON STREET 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-04-04 2019-01-07 Address 2 NORTHSIDE PIERS APT 26P, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003870 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
210405062434 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191126060069 2019-11-26 BIENNIAL STATEMENT 2019-04-01
190107000442 2019-01-07 CERTIFICATE OF CHANGE 2019-01-07
170404000696 2017-04-04 ARTICLES OF ORGANIZATION 2017-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
69900.00
Total Face Value Of Loan:
69900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69900
Current Approval Amount:
69900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70404.83

Date of last update: 24 Mar 2025

Sources: New York Secretary of State