Search icon

KEVIN CUMMINS, DVM PLLC

Company Details

Name: KEVIN CUMMINS, DVM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2019 (5 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 5666965
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 17 KENNETH AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 KENNETH AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2019-12-05 2022-03-11 Address 17 KENNETH AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220311000035 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
200316000396 2020-03-16 CERTIFICATE OF PUBLICATION 2020-03-16
191205000674 2019-12-05 ARTICLES OF ORGANIZATION 2019-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443477406 2020-05-09 0235 PPP 642 NY-109, Lindenhurst, NY, 11757
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69213.3
Forgiveness Paid Date 2021-07-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State