Search icon

CENTRAL VETERINARY HOSPITAL, P.C.

Company Details

Name: CENTRAL VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1982 (43 years ago)
Entity Number: 750347
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 388 CENTRAL AVE., ALBANY, NY, United States, 12206
Principal Address: 388 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHEL B HARDAKER DVM Chief Executive Officer 388 CENTRAL AVE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 CENTRAL AVE., ALBANY, NY, United States, 12206

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 388 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 388 CENTRAL AVE, ALBANY, NY, 12206, 2203, USA (Type of address: Chief Executive Officer)
2003-03-03 2024-02-20 Address 388 CENTRAL AVE, ALBANY, NY, 12206, 2203, USA (Type of address: Chief Executive Officer)
1993-03-15 2003-03-03 Address 388 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1982-02-08 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-08 2024-02-20 Address 388 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001635 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200427060228 2020-04-27 BIENNIAL STATEMENT 2020-02-01
140728002093 2014-07-28 BIENNIAL STATEMENT 2014-02-01
120809002343 2012-08-09 BIENNIAL STATEMENT 2012-02-01
100331002828 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080214003381 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060504002559 2006-05-04 BIENNIAL STATEMENT 2006-02-01
030303002325 2003-03-03 BIENNIAL STATEMENT 2002-02-01
000518002863 2000-05-18 BIENNIAL STATEMENT 2000-02-01
940428002424 1994-04-28 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309217108 2020-04-13 0248 PPP 388 central avenue, SCHENECTADY, NY, 12306
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136095
Loan Approval Amount (current) 136095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-0001
Project Congressional District NY-20
Number of Employees 22
NAICS code 541940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137735.6
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State