Search icon

WURTSBORO VETERINARY CLINIC, P.C.

Company Details

Name: WURTSBORO VETERINARY CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1984 (41 years ago)
Entity Number: 934111
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: 163 SULLIVAN ST, PO BOX 910, WURTSBORO, NY, United States, 12790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 SULLIVAN ST, PO BOX 910, WURTSBORO, NY, United States, 12790

Chief Executive Officer

Name Role Address
LINDA J.M. TINTLE DVM Chief Executive Officer 163 SULLIVAN ST, PO BOX 910, WURTSBORO, NY, United States, 12790

History

Start date End date Type Value
1996-08-14 2002-08-30 Address 251 SULLIVAN ST, PO BOX 910, WURTSBORO, NY, 12790, 0910, USA (Type of address: Principal Executive Office)
1996-08-14 2002-08-30 Address PO BOX 910, WURTSBORO, NY, 12790, 0910, USA (Type of address: Chief Executive Officer)
1996-08-14 2002-08-30 Address 251 SULLIVAN ST, PO BOX 910, WURTSBORO, NY, 12790, 0910, USA (Type of address: Service of Process)
1993-09-24 1996-08-14 Address SULLIVAN STREET, WURTSBORO, NY, 12790, 0906, USA (Type of address: Service of Process)
1993-03-29 1996-08-14 Address P.O. BOX 906, WURTSBORO, NY, 12790, 0906, USA (Type of address: Chief Executive Officer)
1993-03-29 1996-08-14 Address 251 SULLIVAN STREET, P.O. BOX 906, WURTSBORO, NY, 12790, 0906, USA (Type of address: Principal Executive Office)
1984-08-01 1993-09-24 Address SULLIVAN ST., WURTSBORO, NY, 12790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060998 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180802006169 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006584 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006736 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006087 2012-08-07 BIENNIAL STATEMENT 2012-08-01
110711002778 2011-07-11 BIENNIAL STATEMENT 2010-08-01
080730002352 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060727002750 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040907002203 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020830002176 2002-08-30 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900407206 2020-04-28 0202 PPP 163 Sullivan Street, Wurtsboro, NY, 12790-8233
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wurtsboro, SULLIVAN, NY, 12790-8233
Project Congressional District NY-19
Number of Employees 13
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81839.34
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State