Search icon

VILLAGE VETERINARY HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1982 (43 years ago)
Entity Number: 779587
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 230 GENESEE STREET, CANASTOTA, NY, United States, 13032
Principal Address: 607 Dyke Rd, Chittenango, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KERRY LEE BROWN, DVM DOS Process Agent 230 GENESEE STREET, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
FRANK CAPELLA, DVM Chief Executive Officer 607 DYKE RD, CHITTENANGO, NY, United States, 13037

Form 5500 Series

Employer Identification Number (EIN):
161183065
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-10 2010-08-26 Address 230 GENESEE ST, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2000-07-10 2010-08-26 Address 230 GENESEE ST, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2000-07-10 2010-08-26 Address 230 GENESEE ST, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1993-02-22 2000-07-10 Address RD #1, BOX 73A, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
1993-02-22 2000-07-10 Address RD #1, BOX 73A, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230112003417 2023-01-12 BIENNIAL STATEMENT 2022-07-01
180706006797 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140702007195 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120720006221 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100826002129 2010-08-26 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$515,352.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$515,352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$518,797.6
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $515,352.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State