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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAMSBURG VETERINARY CLINIC, PLLC 401(K) PLAN 2023 821091756 2024-03-01 WILLIAMSBURG VETERINARY CLINIC PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541940
Sponsor’s telephone number 7183021485
Plan sponsor’s address 157 KENT AVE, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-03-01
Name of individual signing QIAN LIU
WILLIAMSBURG VETERINARY CLINIC, PLLC 401(K) PLAN 2022 821091756 2023-07-26 WILLIAMSBURG VETERINARY CLINIC PLLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541940
Sponsor’s telephone number 7183021485
Plan sponsor’s address 157 KENT AVE, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
WILLIAMSBURG VETERINARY CLINIC, PLLC 401(K) PLAN 2021 821091756 2022-06-01 WILLIAMSBURG VETERINARY CLINIC PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541940
Sponsor’s telephone number 7183021485
Plan sponsor’s address 157 KENT AVE, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
WILLIAMSBURG VETERINARY CLINIC, PLLC 401(K) PLAN 2020 821091756 2021-05-01 WILLIAMSBURG VETERINARY CLINIC PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541940
Sponsor’s telephone number 7183021485
Plan sponsor’s address 157 KENT AVE, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-01
Name of individual signing CAROL HO
WILLIAMSBURG VETERINARY CLINIC, PLLC 401(K) PLAN 2019 821091756 2020-06-16 WILLIAMSBURG VETERINARY CLINIC PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541940
Sponsor’s telephone number 7183021485
Plan sponsor’s address 157 KENT AVE., APT 26P, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CAROL HO
WILLIAMSBURG VETERINARY CLINIC, PLLC 401(K) PLAN 2018 821091756 2020-05-18 WILLIAMSBURG VETERINARY CLINIC PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541940
Sponsor’s telephone number 7183021485
Plan sponsor’s address 157 KENT AVE., APT 26P, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
WILLIAMSBURG VETERINARY CLINIC, PLLC 401(K) PLAN 2018 821091756 2019-07-17 WILLIAMSBURG VETERINARY CLINIC PLLC 1
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541940
Sponsor’s telephone number 7183021485
Plan sponsor’s address 157 KENT AVE., APT 26P, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
WILLIAMSBURG VETERINARY CLINIC, PLLC 401(K) PLAN 2017 821091756 2018-07-26 WILLIAMSBURG VETERINARY CLINIC, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541940
Sponsor’s telephone number 9142826264
Plan sponsor’s address 2 NORTHSIDE PIERS, APT 26P, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CAROL HO

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640877106 2020-04-14 0202 PPP 18 Leonard Street 4A, NEW YORK, NY, 10013
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70404.83
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State