Search icon

MEGAN DUNDAS VETERINARY CLINIC PLLC

Company Details

Name: MEGAN DUNDAS VETERINARY CLINIC PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2019 (6 years ago)
Entity Number: 5488361
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 267 HERITAGE HILLS BLVD, UNIT B, SOMERS, NY, United States, 10589

Agent

Name Role Address
MEGAN DUNDAS Agent 267 HETAGE HILLS BLVD, UNIT B, SOMERS, NY, 10589

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 267 HERITAGE HILLS BLVD, UNIT B, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2019-04-22 2023-06-21 Address 267 HETAGE HILLS BLVD, UNIT B, SOMERS, NY, 10589, USA (Type of address: Registered Agent)
2019-04-22 2023-06-21 Address 267 HETAGE HILLS BLVD, UNIT B, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2019-02-05 2019-04-22 Address 9 TROW BOULEVARD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621003277 2023-06-21 BIENNIAL STATEMENT 2023-02-01
190507000573 2019-05-07 CERTIFICATE OF PUBLICATION 2019-05-07
190422000614 2019-04-22 CERTIFICATE OF CHANGE 2019-04-22
190205000034 2019-02-05 ARTICLES OF ORGANIZATION 2019-02-05

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
98749229
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2024-09-13

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44000
Current Approval Amount:
34082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34348.03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State