Search icon

JOHN J. WRIGHT, D.V.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. WRIGHT, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1978 (47 years ago)
Entity Number: 524558
ZIP code: 14532
County: Ontario
Place of Formation: New York
Address: 1990 ROUTE 96, PHELPS, NY, United States, 14532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. WRIGHT, D.V.M., P.C. DOS Process Agent 1990 ROUTE 96, PHELPS, NY, United States, 14532

Chief Executive Officer

Name Role Address
LYNDA L WRIGHT, DVM Chief Executive Officer STEPHEN E COLEMAN, DVM, 1990 ROUTE 96, PHELPS, NY, United States, 14532

Form 5500 Series

Employer Identification Number (EIN):
161117711
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address STEPHEN E COLEMAN, DVM, 1990 ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
2020-12-08 2025-06-25 Address 1990 ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Service of Process)
2011-01-25 2025-06-25 Address STEPHEN E COLEMAN, DVM, 1990 ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
1996-12-19 2020-12-08 Address 1990 ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Service of Process)
1996-12-19 2011-01-25 Address 1990 ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250625000305 2025-06-25 BIENNIAL STATEMENT 2025-06-25
201208060529 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181205006098 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206006135 2016-12-06 BIENNIAL STATEMENT 2016-12-01
20151118025 2015-11-18 ASSUMED NAME LLC INITIAL FILING 2015-11-18

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$145,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,765.81
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $145,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State