Search icon

WESTPAWS VETERINARY CENTER, INC.

Company Details

Name: WESTPAWS VETERINARY CENTER, INC.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Aug 2014 (11 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000977394
ZIP code: 02886
County: Kent County
Principal Address: 1200 BALD HILL ROAD, WARWICK, RI, 02886, USA
Purpose: VETERINARY BUSINESS PRACTICE
Fictitious names: WEST BAY ANIMAL HOSPITAL (trading name, 2014-08-29 - )
Historical names: West Paws Veterinary Center, Inc.

Industry & Business Activity

NAICS

541940 Veterinary Services

This industry comprises establishments of licensed veterinary practitioners primarily engaged in the practice of veterinary medicine, dentistry, or surgery for animals; and establishments primarily engaged in providing testing services for licensed veterinary practitioners. Learn more at the U.S. Census Bureau

Agent

Name Role Address
TIMOTHY F. KANE, ESQ. Agent 627 PUTNAM PIKE, GREENVILLE, RI, 02828, USA

PRESIDENT

Name Role Address
DANIELLE KARYN PARADISE VMD PRESIDENT 1200 BALD HILL ROAD WARWICK, RI 02886 USA

TREASURER

Name Role Address
DANIELLE KARYN PARADISE VMD TREASURER 1200 BALD HILL ROAD WARWICK, RI 02886 USA

SECRETARY

Name Role Address
MARK W. PARADISE VMD SECRETARY 1200 BALD HILL ROAD WARWICK, RI 02886 USA

VICE PRESIDENT

Name Role Address
MARK W. PARADISE VMD VICE PRESIDENT 1200 BALD HILL ROAD WARWICK, RI 02886 USA

Events

Type Date Old Value New Value
Name Change 2015-08-11 West Paws Veterinary Center, Inc. WESTPAWS VETERINARY CENTER, INC.

Filings

Number Name File Date
202341503260 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338136310 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221493360 Annual Report 2022-07-20
202220156400 Revocation Notice For Failure to File An Annual Report 2022-06-27
202198256940 Annual Report 2021-06-15
202196911760 Revocation Notice For Failure to File An Annual Report 2021-05-19
202073916080 Annual Report 2020-11-11
202055122250 Revocation Notice For Failure to File An Annual Report 2020-09-16
201988373410 Annual Report 2019-03-08
201860258730 Annual Report 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660027109 2020-04-10 0165 PPP 1200 BALD HILL RD, WARWICK, RI, 02886-4225
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886-4225
Project Congressional District RI-02
Number of Employees 7
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 243908
Originating Lender Name Freedom National Bank, A Division of
Originating Lender Address GREENVILLE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52398.67
Forgiveness Paid Date 2021-01-12

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State