Search icon

PINE PLAINS VETERINARY ASSOCIATES, P. C.

Company Details

Name: PINE PLAINS VETERINARY ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1980 (44 years ago)
Entity Number: 669490
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 1598 JACKSON CORNERS ROAD, RED HOOK, NY, United States, 12571
Principal Address: RT 199, P.O. BOX 654, PINE PLAINS, NY, United States, 12567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINE PLAINS VETERINARY ASSOCIATES, P. C. DOS Process Agent 1598 JACKSON CORNERS ROAD, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
DOUGLAS W HART DVM Chief Executive Officer 2826 CHURCH STREET, PINE PLAINS, NY, United States, 12567

History

Start date End date Type Value
2018-12-03 2020-12-15 Address 1598 JACKSON CORNERS ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2010-12-13 2018-12-03 Address 2826 CHURCH STREET, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)
2006-12-04 2010-12-13 Address 2926 CHURCH STREET, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
1992-12-18 2006-12-04 Address RT 199, P.O. BOX 654, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
1980-12-31 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-31 2010-12-13 Address RTE 199, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060190 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181203007456 2018-12-03 BIENNIAL STATEMENT 2018-12-01
150218006012 2015-02-18 BIENNIAL STATEMENT 2014-12-01
130110002173 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101213002004 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081210002764 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061204002766 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050125002594 2005-01-25 BIENNIAL STATEMENT 2004-12-01
010102002294 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981209002500 1998-12-09 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233587204 2020-04-27 0202 PPP 2826 Church Street, Pine Plains, NY, 12567
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115750
Loan Approval Amount (current) 115750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Plains, DUTCHESS, NY, 12567-0001
Project Congressional District NY-18
Number of Employees 14
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116729.91
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State