Search icon

COUNTRYSIDE VETERINARY CLINIC, P.C.

Company Details

Name: COUNTRYSIDE VETERINARY CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1983 (42 years ago)
Entity Number: 879286
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6038 OLD BEATTIE RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA J HARDY DVM Chief Executive Officer 6038 OLD BEATTIE RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
BARBARA J HARDY DVM DOS Process Agent 6038 OLD BEATTIE RD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161208678
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-06 2019-06-28 Address 6038 OLD BEATTIE RD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Principal Executive Office)
2007-12-06 2019-06-28 Address 6038 OLD BEATTIE RD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Chief Executive Officer)
2007-12-06 2019-06-28 Address 6038 OLD BEATTIE RD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Service of Process)
1993-11-02 2007-12-06 Address 5860 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Chief Executive Officer)
1993-11-02 2007-12-06 Address 5860 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 6320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628002004 2019-06-28 BIENNIAL STATEMENT 2017-11-01
111209002575 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091201002799 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071206002674 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060117003309 2006-01-17 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111900
Current Approval Amount:
111900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112957.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State