Search icon

CVH VETERINARY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CVH VETERINARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 1984 (41 years ago)
Entity Number: 918858
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 410 OLEAN ROAD, EAST AURORA, NY, United States, 14052
Principal Address: 3 Golden Oak Ln, Orchard Park, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY M DIAZ DOS Process Agent 410 OLEAN ROAD, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
KIMBERLY M DIAZ Chief Executive Officer 3 GOLDEN OAK LN, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161236779
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 3 GOLDEN OAK LN, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 1111 MILL RD, E AURORA, NY, 14052, 2818, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-19 2024-01-26 Address 410 OLEAN ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2005-11-08 2006-12-19 Address 1111 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002771 2024-01-26 BIENNIAL STATEMENT 2024-01-26
061219000521 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
061025002405 2006-10-25 BIENNIAL STATEMENT 2006-11-01
051108000643 2005-11-08 CERTIFICATE OF AMENDMENT 2005-11-08
041230002418 2004-12-30 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$98,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,640.03
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $98,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State