Name: | DUTTON VETERINARY SERVICES PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2017 (8 years ago) |
Entity Number: | 5157925 |
ZIP code: | 13856 |
County: | Delaware |
Place of Formation: | New York |
Address: | 4517 PINES BROOK RD, WALTON, NY, United States, 13856 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUTTON VETERINARY SERVICES PLLC 401(K) PLAN | 2023 | 822072198 | 2024-08-03 | DUTTON VETERINARY SERVICES PLLC | 0 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-03 |
Name of individual signing | EMILY DUTTON |
Name | Role | Address |
---|---|---|
EMILY DUTTON, DVM | Agent | 4517 PINES BROOK RD, WALTON, NY, 13856 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4517 PINES BROOK RD, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-21 | 2018-07-20 | Address | 409 VALLEY VIEW RD, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180720000177 | 2018-07-20 | CERTIFICATE OF CHANGE | 2018-07-20 |
171218000699 | 2017-12-18 | CERTIFICATE OF PUBLICATION | 2017-12-18 |
170621000054 | 2017-06-21 | ARTICLES OF ORGANIZATION | 2017-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7642368400 | 2021-02-12 | 0248 | PPP | 4517 Pines Brook Rd, Walton, NY, 13856-2356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State